Skip to main content

Full text of "Sessional papers of the Dominion of Canada 1916"

See other formats


iiCovemmenl 
l&biications 


c 


^tA^N-<^ 


SESSIONAL    PAPERS 


VOLUME  24 


SIXTH   SESSION  OF   THE  TWELFTH   PARLIAMENT 


OF   THE 


DOMINION    OF    CANADA 


SESSION    1916 


•      •   ";■....>    ^ir 


VOLUME    LT. 


109J4S4 


6-7  George  V. 


Alphabetical  Index  to  Sessional  Papers 


A.  1916 


ALPHABETICAL   INDEX 


TO   THE 


SESSIONAL   PAPERS 


OF   THE 


PARLIAMENT    OF    CANADA 


SIXTH   SESSION,   TWELFTH  PARLIAMENT,   1916. 


A 

Auditor  General's  Report,  Vol.  I,  Pts.  a, 
b,  and  A  to  L  ;  Vol.  II.  Pts.  M  to  V ; 
Vol.  Ill,  Pts.  V  to  Z  Vol.  IV,  Pt.  ZZ.  .  1 

Agriculture,   Report   of    Minister    of,    for 

year  March   31.   191.5 1.5 

Agricultural   Instruction   Act,   1914-1916..        15c 

Acadia  Coal  Co.  re  granting  of  a  Concilia- 
tion Board  to  employers  of 99' 

Alien  Enemy  prisoners,  escapesi,  etc.,  from 
detention  camps  at  Banff,  Alta.  .....      268 

Alien  Enemy  prisoners,  escapes,  etc.,  from 

camp  at  Amherst,  N.S 220 

Amalgamatecl  Dry  Dock  and  Engineering 
Co.  re  construction  of  dry  dock  at 
North  Vancouver 258 

Amethyst,  SS.,  correspondence  re  subsidy 
to,    in    years    1910-11,    and    1911-12.. 

Appointments  to  Inside  and  Outside  Ser- 
vice,   in    County    of  Wright 93 

Archivesi — Report  of  works  for  year  1914.        29a 

Astronomer — Report  of  Chief,  year  1912.        25a 

B 

Bait  Freezer  at  White  Head.,  N.S. — Re- 
port of  Engineer  re 274 

Bauman,  W.  F..  an  alien  enemy — Corre- 
spondence re  passport  of 242 

Bear  River,  N.S. — Documents  re  purchase 

of  site  for  P.O.   building  at 142 

Belzile,  Louis  de  Gonzaque,  re  investiga- 
tion respecting  loss  of  ho.-se  by,  during 
1915 127 

Bonds'  and   Securities    in    Department    of 

Secretary   of  State,   since  last  return..        69 

Board  of  Conciliation — Documents  re 
creation  of,  regarding  Nova  Scotia 
Steel    Co.,    1915 196 

Bounty  under  Deep  Sea  Fisheries  Act  re 
County  of  Guysborough,  N.S 88 

Bridge,  construction  of,  between  He  Per- 
rot  and  St.  Anne  de  Bellevue,  and  He 
Perrot  and  Vaudreuil 168 

3060—1 


Breakwater  at  North  Lake,  P.E.I — re 
construction  of,  at 

Branch  line  of  I.C.Ry.  in  Guysborough, 
N.S.  ,  re  total  expenditure  connected 
with,   since   1911 

Burleigh  Falls  Water-power — re  lease  of 
by    Government    to    J.    A.    Culverwell .  . 

British  Columbia  Hydrographic  Surveys. . 


164 


133 


2S0 
250 


C 

Campagnie  de  Navigation — re  cancella- 
tion of  subsidy  contract  to 223 

Canadian  Pacific  Railway  Company : — 

Lands   sold   by    during  year   1915..     ..        54 

Canadian  Northern  Railway  Co. — Finan- 
cial Statemer.t  of,  t-tc 28 2 

Canadian   Northern   Railway   Co. — Copies 

of  Mortgage  Deed  of  Trust  of,  etc.  .    .  .      2826 

Canadian   Officers  employed   in   Canadian 

Pay  and  Records  Office,  London 207 

Censors,  names,  etc.,  of  employed  by  Gov- 
ernment at  Louisburg  and  North  Syd- 
ney, N.S 195 

Censors  and   decoders — L'st   of   employed 

at  Halifax,  since  be??inning  of  war.  .    .  .      2£3 

Civil  Service,  Inside,  re  questions  aaked  of 
candidates  for,  since  May,  1912 247 

Civil   Service   List   of  Canada   for    1915..        30 

Civil  Service  Comfnission — Report  of  for 
year  1915 31 

Commandeering     of     Wheat — Documents 

relating  to,  etc 162 

Commandeering     of     Wheat — Documents 

relating  to.  ttc. 162a 

Companits — L'st  of  at  Halifax  in  Depart- 
ment of  Militia  and  Defence  re  tenders 
for  siupplies 294 

Commissions  : — 

Order  in  Council  appointing  Commis- 
sion of  inquiry  re  fire  in  Parlia- 
ment Buildings '. .    . .        72 


6-7  George  V. 


Alphabetical  Index  to  Sessional  Papers 


A.  1916 


Commissions — Concluded. 

Number  of,  etc.,  appointed  since  1911.. 
Order  in    Council    appointing-    Commis- 
sion to  inquire  into  Shell  Contracts.. 
Re  evidence   taken   respecting  damages 
claimed    against    Militia    Department 
by  town  of  Sydney,  N.S.  .    .  .    .  .    .  .    .  . 

Conciliation,  Boards  of — Report  of  Regis- 
trar of  for  1915 

Conference  of  Local  Governments  held  in 
Ottawa,  October,  1915 

Criminal  Statistics,   year   ending   1914    .. 

Cumming,  J.  S.  W. — re  action  ag-ainst  by 
Government,   etc 

Customsi  Department  at  North  Sydney — 
re  renting  of  rooms   for  purposes  of.  . 

Customs  Station  at  Vicars,  Quebec — 
Opening  of  at  Frontier  and  closing  at 
Vicars,  etc 

Customsi  Department — Number  of  clerks 
in  paid  from  Outside  Service  vote  who 
are  In  Inside  Service .    .  . 

Customs,  Report  of  Department  of,  for 
year   1915 ^ 


210 
228 


239 


36a 


86 
17 


227 


114 


118 


287 


35 


Dairy   and  Cold   Storage  Commissioner — 
Report   of   for   year   ending   March    31, 

1915 

Dam,  construction  of  at  Grand'M&re,  Co. 

of  Champlain,  Quebec 

Decorations,   list  of  awarded  to  members' 

of  Canadian  Forces  to  March  17,  1915. 

Decorations,    list    of    those    in    Canadian 

Expeditionary   Forces   receiving  such.. 

Desjardins,   Auguste,  of  St.   Denis,   Kam- 

ouraska — Documents  re  appointment  as 

Customs  offlcer •  •    •  • 

Destructive   Insect   and   Pest   Act — Regu- 
lations under 

Dionne,   J.    P.,  case  of   against   the  King 

in    Exchequer   Court .    •  . 

Dionne,  J.   P.,   Supplementary  Returns  re 

Exchequer   Court 

Disallowance    of   Act     of     Legislature    of 
Ontario — Order   in    Council,   also  report 

of  Minisiter  of  Justice  on 

Dominion     Police     Force — List      of      em- 
ployees, with  salary,  etc .    .  . 

Dominion  Police  Force — re  average  num- 
ber of  men  employed  in  year  If  15.  .    .  . 
Dominion    Steel    Corporation,    re   war   or- 
ders obtained  by 

Dominion  Lands— Orders  in  Council  re — 
between    January     15,     and    December, 

1915 

Dominion   Lands   Act — Orders   in   Council 
re — 'between  Januai-y  15,  and  December, 

1915 

Dominion    Lands    "  Forest    Reserves    and 
Park  Act" — Orders  in  Council  re..    .. 

Dominion  Lands   Survey   Act 

Dominion    Government    Domestic    Loan — 

Copy  of  prospectus,   etc 

Domestic  Loan  of  Dominion   Government 
— Number  of  ."-ubscribeis,  etc..    ..    ..    .. 

Doucett,   Alex.   D.,  investigation  re  claim 
of    respecting    cattle    killed    on    I.C.Ry., 

1915 

Dredging : — 

Inverness    Co.,    N.S.,    In    since    1896    to 

present 

Contracts    for   supplies    for    dredges>    in 
East  River,  Pictou  Co.,  years  1914-15. 


Dismissals : — 

Letters,   etc.,   between   Government  and 
J.  C.  Douglas,  M.L.A.,  re  dismissals  in 

Nova  Scotia   .  .  .  r   .  .    .  .    . 

Documents   re   dismissal    of    Daniel    Bu- 
chanan as  Pilot,  Harbour  of  St  Anns. 
Documents   re   dismissal   of  Clifford   G. 
Brander,  of  Customs  Service,  Halifax. 
Charles    McCarthy    from    Customs    Ser- 
vice at  Halifax,  N.S.,  etc 

A.  J.  Crosby,  Thomas  Lynch  and  J.   B. 
Naylor,  Customs  Service  at  Halifax. 
W.  B.  Mills.  Bridge  and  Building  Mas- 
ter,   Dist.    No.    4,    I.C.Ry. — Documents 


15o 
230 
259a 
259 

68 

46 
212 
21 2o 

271o 

197 

45 

178 

47 

48 

49 
50 

90 

91 

131 

67 
139 


re. 


Proposed  dismissal  of  present  Keeper  of 
Lighthouse  at  Cape  Jourmain,  West- 
morland  Co.,   N.B. 

John  E.  Hallamore.  Postmaster  at  Up- 
per New  Cornwall,  N.S 

Mr.  Bayfield,  Supt.  of  Dredging  in  B.C., 
re  dismissal  of,  and  appointment  of 
J.  L.  Nelson 

Joseph  Fleming  on  Intercolonial  Ry... 

Hubert  Paquin,  Postmaster  of  St.  Gil- 
bert de  Portneuf 

Documents  re  dismissal  of  Postmasters 
of  St.  Lazare,  Vaudreuil  Station, 
Point  Fortune,  Val  des  Epoul6s,  Mont 
O-scar,  St.  Justine  de  Newton 

Dr.  W.  T.  Patton,  Department  of  In- 
terior. .    . 

L.  F.  SansfaQon,  Postmaster  of  Louis- 
ville  

Postmaster  McRitchie,  of  North  River 
Centre,   N.S 

James  Hall,  Postmaster  of  Milford 
Haven   Bridge,  N.S 

J.  B.  Levesque,  Steward  on  steamer 
Champlam ..    .. 

Dr.  W.  T.  Patton,  Veterinary  Inspection 
Branch  at  Coutts,  Alberta 

J.  B.  Deschenes  and  Thogi.  Bernier,  em- 
ployees on  I.C.Ry.  at  River  du  Loup. 

Mr.      Chisholm.      Inspector     of     Indian 

Agencies,   Sask 

)routh   area  of  Alberta — Correspondence 

re.  .    .  .    . . 

duties  rebated   to   importers  during  year 

ended  December  31.  1915 


97 
107 
113 
116 
117 

134 

144 

176 

183 
188 

189 

IfO 
24 
225 
232 
233 
277 
2110 
292 
191 
243 
112 


98 


98a 
S 


'^st  River  of  Pictou — Reportsi  on  depths 
of  water  In  locks  In,  etc 

'Cast  River  of  Pictou — Supplementary  re- 
turn relating  to 

ICstimates..    .. 

Rstimates.  Supplementary,  year  ending 
March  31.  1916 

astimates.  Further  Supplementary,  year 
ending  March   31,   1916 

•Estimates.  Further  Supplementary,  year 
ending  March  31,  1917 .    .  . 

'.estimates.  Further  Supplementary,  year 
ending  March  31,  1917 

li}levator — Storage  at  Calgary  re  location 
of 

Electoral  Polling  Divisions  in  Manitoba — 
re  apportioning  of  by  Judges  under  Act. 

Elections,  By — 'roturn  re  year  of  1915.    .  , 

Employees  In  Government  Departments 
— names  of  all  who  have  enlisted  since 
August  4,  1914 289 


5a 


56 


297 


234 


i 


6-7  George  V. 


Alphabetical  ludex  to  Sessional  Papers 


A.  1916 


European  "War — Memo,  re  work  of  Depart- 
ment of  Militia  and  Defence  from  1915 
to  1916. ■.    .  .      231 

Examiners  or  Inspectors  of  materials  for 
military  purposes — Number  of,  etc.  .    .  .      193 

Examination  for  Civil  Ser\nce  appoint- 
ments— Names  of  persons  successfully 
paseing-  in  Prov.  of  Quebec 94 

Expenditures,  showing  all  sums  expended 
in  present  year  to  December  31,  lfl5, 
by  Dept.  of  Public  Works,  chargeable 
to  Income 140 

Experimental  Farm,  Rosthern,  Sask.  ...        87 

Experimental  Farms — Report     of     the  Di- 
rector of,  for  year  ending  Mar.  31,  1915, 
Vol.  I 16 

External  Affairsi — Report  for  year  ended 

March  31.  1915 29a 

Extract  from  Montreal  "Gazette"  of  Jan- 
uary 12,  1915,  re  distress  in  England, 
etc 19So 

Extract  from  Montreal  Gazette,  of  Nov- 
ember 1.  1915,  re  help  by  sale  of  Cana- 
dian flour 198 

European     "War — Copies     of     Documents, 

Orders  in  Council  re 42 

European     War — Copiesi     of     Documents, 

supplement   to 42a 

European  War — Orders  in  Council  relat- 
ing to,  from  April  29,  1915,  to  January 
12,  1916 43 


Fair  Wage  Officer — ^Visits  of  re  schedule 
of  wages  In  shell  making.  New  Glas- 
gow, N.S 214 

Federal    Plan    Commission    for    cities    of 

Ottawa  and  Hull — Report  of  for  1915.  .      172 
Fenian   Raid  Bounty  : — 

Application     of     Aenas     McKinnon     of 

Nova   Scotia  re 95 

Application     of     Aenas     McKinnon     of 

Nova  Scotia  re 95a 

Names  and  addresses  of  persons  in  An- 
napolis   Co.    to    whom    paid 152 

Names   and  addresses    in    South    Cape 

Breton  to  whom  paid,  etc 153 

Namesi  and     addresses    of    persons    in 
County    of    Halifax,    N.S.,    to    whom 

paid 154 

Name!?  and     addresses    of    persons     in 

County  of  Hants,  N.S.,  to  whom  paid.     155  ■ 
Namesi  and     addresses    of    persons    in 
county  of  Richmond,    N.S.,    to  whom 

paid 156 

Re  David  W.   McLean,  Windsor,  N.S..      205 
Re  application  of  Mrs.  Flora  Mclntyre, 

N.S. 194 

To   whom    paid    in    Queens    Co.,    N.S...      149 
Finance  Department — Number    of    clerks 

belonging,    paid    outside    service   vote..      265 
Fire  Protection   on   Transcontinental    Ry. 
line  between   Harvey  Junction   and  W. 

boundary   line 278 

"  Forest  Reserves  and  Park  Act  " — Orders 

in  Council  re 49 

Fort  Henry — Amount  of  money  paid  out 
for  new  buildings  and  repairs  in  1912- 

13-14-15 283 

Fisheries  Branch,  Department  of  Naval 
Service — Forty-eighth  Annual  Report 
of 39 


G 

Geographic   Board   Report    of  for   1915..        25d 
Geological  Surv'ey — Department  of  Mines, 

year  1914 26 

Georgian   Bay   Canal — Interim   Report   of 

Commission  re  economic  problem  of.    .  .        19b 
i3overnor  General's  Warrants  issued  since 

on  account  of  1915-16 63 

Grand  Trunk  Pacific  Railway : — 

Financial  Statement  of,  etc 282 

Copies  of  Mortgage  Deed  of  Trust,  etc.     282o 


Hctnlover,  documentsi  re  repairs  on  in 
County   of    Shelburne,    N.S.,    in    1915..      166 

Hansard — Report  containing  motion  of 
Sir  W.  Laurier  re  expenditure  made  by 
Shell  Committee 228o 

Headquarters  Staff  of  1st,  2nd  and  3rd 
Divisional  Area — Names,  rank,  and 
qualifications   of  officers   on 192 

High  Cost  of  Living — Report  of  Board  of 

Inquiry  into 84 

Homestead  Lands — Fractional  Areas  of  in 

Saskatchewan 89 

Horses' — Correspondence    re    purchase    of, 

etc 213 

Horses,  re  number  bought  for  remounts  in 

Alberta,  etc 236 


Indian  Affairs,  Department  of — Report  of 

for   year   1915 27 

Inland    Revenue — Number,    names,    salar- 
ies,   etc.,    of    permanent    employees    in, 

1915,    1916 260 

Insurance — Report    of    Superintendent    of 

for  year  191 5 8 

Insurance — Abstract    of    Statements    of, 

year  ended  D;c3mber  31,  1915 9 

Interior — Report    of    Department    of    for 

year  1915 25 

International  Nickel  Co. — Correspondence 

of  with  the  Prime  Minister 78 

International    Commi.^sion    pertaining    to 

St.    John   River — Report   of 180 

Investigation   into   conduct  of  officials   in 
Customs    service    at    Halifax,    N.S.,    in 

year  1915 Ill 

Irrigation  Act — Orders  in  Council  relating 

to 52 

Inland  Revenue — Reports,  Returns,  and 
Statistics<  of,  for  years  ended  March 
31,    1915:— 

Part       I — Excise 

Part  II — Inspection  of  Weights  and 
Measures,  Gas  and  Elec- 
tricity  

Part  III — Adulteration  of  Food 

Intercolonial    Railway  : — 

Relating  to  transfer  by  estate  of  Alex. 
Eraser,   of  River   du   Loup,   of  lot   of 

land  to 

Relating  to   construction   of  v'aduct   at 
Amqui,  at  Traversa  Dubg  crossing  .  . 


12 


13 
14 


171 


235 


Justice — Report  of  Minister  of  re  Peni- 
tentiaries  of   Canada,    1915 34 

K 

Kastella,  A.,  re  appointment  as  Mechani- 
cal Supt.  of  Dredges;  also  resignation 
of  same 22$' 


3060— U 


6-7  George  V. 


Alphabetical  Index  to  Sessional  Papers 


A.  1916 


I. 

Labour — Report    of    Department    of    for 

year  1915 36 

Launch  Way  and  Boat  House — construc- 
tion of  at  Bear  Cove  Beach,  N.S 216 

Lavoie,  Geo.,   investigation  re  burning  of 

barn  of  May  23,  1914 129 

Law,  Rt.  Hon.  Bonar — ^Communication 
from  re  using  strength  of  Empire  in  the 
War 76 

Lightkeeper  at  Cape  Jourmain,  Westmor- 
land Co.,  N.B.,  re  proposed  retirement 
of 144 

Lightkeeper  at  Arisaig,  N.S.,  re  appoint- 
ment at 244 

Librarians    of    Parliament — Joint    Report 

of 40 

Liquor  brought  into  Territories  of  Canada 
from  outside  countries 55 

List  of  Shipping  for  year  1915 22 

Loan — Dominion  Government  Domestic  .  .        90 

Loan — Dominion  Government  Domestic — 

Number  of  subscribers,  etc 91 

M 

Manitoba  Hydrographic  Surveys 25/ 

Manufacturers'     Assocation,    Canadian — 

Corrtspondence  of  with  Prime  Minister.        77 
Mails,    etc.  : — 

Relating  to  mail  contract  from  Noel  to 

Maitland,    N.S 101 

Rural   deliverv   route,   Shefford  County, 

"Warden   No.    1  " 102 

Different  rural  mail    routes    in    Strath- 

cona  County 103 

Different   rural   mail    routes   in    Strath- 

cona — Supplementary   return  re.  .    .  .      lO'ia 

Rural  mail  routes  of  Hodson  and  Toney 

Mills,  Pictou  County,  N.S 104 

Lemon    Ferry    Co.,    of    Richmond,    N.S., 

re  carrying  mail  across 105 

Number  of  rural  delivery  routes  opened 

in  1915,  name  of  counties  in,  etc  ....      106 

Re  contract  for  carrying  mails  between 
St.  Frangois  de  Montmagny  and  rail- 
way   station,    years    1914-15 lOS 

Re  contract  for  carrying  mails  between 
Roberta,  Co.  of  Richmond,  and  West 
Bay,  Co.   of  Inverne.'js. 109 

Re  contract  for  carrying  mails  between 
Medicine  Hat  and  Eagle  Butte,  Co. 
of  Medicine  Hat 110 

Re  rural  mail  route  between  Pictou  and 

West  River,  N.S 119 

Re  different  mail  routes  in  constituency 

of  Qu'Appelle 120 

Re  contract  for  carrying  mails  between 
St.  Jean,  P.Q.,  and  railway  stations 
of  C.P.R.  Co.,  G.T.R.  Co.,  and  Ver- 
mont Central 121 

Re    rural    mail    route    from    Eureka    to 

Sunnybrae   in   Co.    of   Pictou 122 

Re  contract  for  carrying  mail  to  Upper 

Margaree  post  office  and   Gillies  P.O.      123 

Re  contract  for  carrying  mail  to  Mar- 
garee   Harbour    and    Cheticamp..     ..      124 

Re  names,  amounts,  etc.,  of  tenders  for 
carrying  of  mails  in  Counties  of  L'As- 
somption    and    Montcalm 147 

Re     mail     routes     in     constituency     of 

Regina 163 

Re    contract    for    carrying    mail    from 

Inverness  to   Margaree  Harlx)ur.  .    .  .      174 

Re  contract  for  carrying  mail  between 
tram  cars  and  Glace  Bay,  South  Cape 
Breton 175 


M 

Mails,  etc. — Conchided. 

Re  contract  for  carrying  mail  to  East- 
ern Harbour  and  Pleasant  Bay..    ..      177 
Different  mail  routes  in  constituency  of 

Medicine  Hat 187 

Re  delay   in   establishment    of    in   con- 
stituency   of    Medicine    Hat 187o 

Rural    mail    route,    re    establishing    of 

from   Alma,   through   Sy.vcs  er,   N.S.      221 
Rural    mail    route,    ?-e    tstabl  shing    of 
from    Scotsburn   to   North   Scotsburn, 
etc 222 

Marine  and  Fisheries — Report  of  for  the 

year  1914-1915   (Marinfe) 21 

Macdonald,  Rev.  Isaac  Hunter,  applica- 
tion   of   for   position    as    Chaplain..     ..      270 

Machine  Gunsi— Amounts  contributed  for 
from  Medicine  Hat 199 

Matapedia,  Lake — Concerning  surveys  of 

made  in   1914 ..    ..      184 

Medical  Examiners  of  recruits — names, 
etc.,  of  appointed  since  beginning  of 
war  to  date,   1916 260 

Medical  Doctors — Number  of  employed  by 
Militia  Department  at  Halifax 256 

Members  of  House  of  Commons  and  Legis- 
latures of  Canada  in  service,  names, 
etc 250 

Medical  Officers  employed  in  examination 
of  recruits  in  oountv  of  Pictou,  1914- 
15 " 151 

\remorial  Tablet — Documents  re  placing 
of,  on  P.O.  building.  New  Glasgow, 
commemorating  late  Rev  Dr.  James 
MacGregor 138 

\Iennonite  Church — re  conference  between 
Minister  of  Agriculture  and,   in   1873..      203 

Militia  Council- — Report  of,  for  year  1915.        35 

.Vlilitia,  General  Orders  promulgated  be- 
tween November,  1914,  and  Decembsr, 
1915 56 

Military  building  at  Rigaud — Correspond- 
ence relating  to 252 

Mines  Branch — Report  of  year  1916..    ..        26a 

Miscellaneous    Unforeseen    Expenses  from 

April,  1915,  to  January,  1916 58 

Montreal    Street    Ry.    Co. — Copy    of    war 

ord'=^rs  £ri\pn   to.  .    . 179 

Moncton,  N.B.,  re  names,  salaries  of  em- 
ployees in  I.C.Ry.  offices  at,  also  retir- 
ing: allowances  grant"'',   etc 135 

Morin,    Naziirr,    nnd    Hubert.    Napoleon, 

re  investigation  held  respecting  cass  of.     128 

Me 

-MoNair's  Cove,  N.S.,  re  exp;  nditure  at..      217 

Mclntyre,  Mrs.  Flora — Documents  re  ap- 
plication of,  for  Fenian  Raid  Bounty.  .      194 

McKinnon,  of  Inverness  Co.,  N.S.,  re 
Fenian  Raid   Bounty 95 

MeLcan,     David     W.,     Windsor,     N.S..     re 

Fenian  Raid  Bounty  paid  to 205 

McQueen  Siding,  re  installatk^n  of  and  re- 
moval thereof  subsequently 132 

McTavish,  Hon.  D.  B.,  appointment  of  as 
Ciimmissioner  re  Are  Parliament  Build- 
ings  72 

McQueen  Siding  on  I.C.Ry.,  re  installa- 
tion of  and  subsequent  removal  of .  .    . .      132o 


N 

National  Battlefields  Comrnittee- 
and  Expenditures,  1915   . .    . . 


-Receipts 


61 


6-7  George  V. 


Alphabetical  Index  to  Sessional  Papers 


A.  191C 


N 

Naval  Service : — 

Report  of  the  Department  of,  for  year 

ending  March  31,  1916 38 

Regnlations   re   payment    to    officers   as' 
interpreters 74 

Copies  of  Orders  in  Council  re  Regula- 
tions   of   Department    of 41 

Nickel : — 

International    Co. — Correspondence    of, 

with    Prime   Minister 78 

Order  in   Council  re  prohibition   of  ex- 
portation of.. 215 

O 

Oliver  Equipments  purchased  since  Aug- 
ust 1,  1914,  names  from  whom  pur- 
chased, etc 66 

Ordeis  in  Council — Copies  of  re  regula- 
tions  of  Naval   Service 41 

Ottawa  Improvement  Commission — State- 
ment of  Receipts  and  Expenditures, 
1915.  ...."... 60 

Overtime  paid  to  men  in  Printing  Bureau, 
from  January  1,  1916,  to  April  1,  1916.     261 

P 

Parliament     Buildings     Fire — Report     of 

Commission   appointed    to    inquire   re.  .        72o 

Patton,  Dr.  W.   T.,  re  dismissal  of,  etc..      211 

Paul,  Capt.  Stephen,  claim  of  re  steamer 
Rhoda 96 

Patrol  Boat  A,  "  Captain  Blackford " — 
Documents  re  repairs  in  December,  1914 
to  1915.  .    .  .    . 160 

Patriotic  Fund,  unclaimed  balances  in 
banks  for .      159 

Patenaude,  Hon.  E.,  and  Nantel,  Hon. 
T\^  B.,  showing  amounts  spent  for  fur- 
nishing offices   of 170 

Pensions  to  Canadian  Expeditionary 
Forces,  pay  al'-owancts  for  disabled  sol- 
diers, also  to  dependents,  etc 150 

Pension  list  in  force  in  Canada  for  dis- 
abled  soldiers — Copy  of 185 

Petitions  received  by  Government  re  dis- 
■  allowance  of  Act  of  Ontario  Legislature.     271 

Pictou — Documents    re    handling    freight 

and  coal  at •.  .      299 

Pictou    Harbour — re    permanent    harbour 

quay  line  at.  .    .  .    . 288 

Pictou    Harbour — re    siurvey    of    for    pro- 

EKDsed  new  bridge 254 

Pilot  Commissioners — Harbour  and  Dis- 
trict of  St.  Anns.  Co.  of  Victoria,  re 
dismissial   of  Daniel  Buchanan 107 

Pinianski,  W''.,   re   patent   of,   in   township 

25.  range  4,  office  file  No.  1752484..    ..        82 

Port  Morien,  N..S., — re  repairs  to  Break- 
water  at,    year   1915 ..      143 

Port  Nelson — Statement  total  expenditure 

of  public  money  at,  to  date,  etc 291 

Post  Office  Department — re  amounts  ex- 
pended by,  in  connection  with  Yukon 
sarvice  for  1915 »      224 

Postmaster  General — Report  of,   for  year 

ended  March,  1915.  . 24 

Post  Office  at   Louiseville — Documerits  re 

construction  of.  at 169 

Post  Office  and  Postmaster  of  parish  of 
St.  EJsprit — CorresiK)ndence  re,  from 
October,  1911.  to  date 173 

Post  Office  at  Rigaud — Correspondence  re 

cost  of 186 


Postmaster  at  West  Roachdale,  N.S  ,  re 
appointment   of,  etc .    .  .      200 

Prince    Rupert — Documents    re    proposed 

public  building  in,  for  Post  Office,  etc.      182 

Pringle,  Robt.  A.,  copy  of  Order  in  Coun- 
cil appointing  as  Commissioner  re  Par- 
liament Buildings  Fire 72 

Printing  and   Stationery  : — 

Report  of  Department  of,  1915..    ....        32 

Amount  of  money  paid  out  for  printing 
outside  of  Printing  Bureau,  in  years 
1912-13-14-15 285 

Public  Service — Names  of  all  employees 
of  all  branches  of,  in  Counties  of  Prov- 
ince of  Nova  Scotia 284 

Public   Accounts    of   Canada,   year    ended 

March  31,   1915 2 

Public  Works — Report  of  Minister  of,  for 

year  ended   March  31,   1915 19 

Public  Works — Return  showing  sums  ex- 
pended, chargeable  to  Income,  year 
end  December  31,  1915 140 

Public  Works — Rfturn  showing  all  sums 
expended,  chargeable  to  Capital  Ac- 
count, year  ending  December  31,  1915.      141 


Quarantine  de  L^vis — Documents,  etc.,  re 

purchase  of  land  for 71 

Quarajitine  Buildings  at  McNab's  and 
Lawlor's  Islands — Proposed  use  of,  for 
Military 145 

Quarantine  purposes — Names  and  salaries 
of  all  Medical  Officers  appointed  for,  at 
principal  ports  of  Canada,   etc 146 

Quebec  and  Saguenay  Railway — re  pur- 
chase of,  by  Government.  .    . 281 

Quebec,     Montmorency     and     Charlevoix 

Railway — Reports  of  EJngineeis,  re .  .    .  .      295 

Quebec,  Montmorency  and  Charlevoix 
Railway — Correspondence  re  sale  of,  to 
Government   of  Canada 2C5a 

R 

Rallier  du  Baty — Communication  from 
Sir  G.  Perley  re  report  on  Hospital  at 
Dinard 75 

"  Railway  Belt  Water  Act  " — Orders  in 
Council  re,  from  Jan.  12,  1915,  to  De- 
cember 31,  1915 51 

Railways  and  Canals — Report  of  Depart- 
ment of,  for  year  from  April  1,  1914.  .        20 

Railway  Commissioners — Report  of  Board 

of,  for  year  ending  March  31,  1916.  .    .  .        20o 

Railway  Statistics  of  Dominion  of  Can- 
ada, year  ended  June  30,  1915 20ft 

Railway     from     Sunnybrae — Surveys     re 

during  1915. 208 

Railway  Subsidies    in    Canada — Amounts 

in  years  1912,  1913.  1914- and  1915..    ..      251 

Recruiting  in  England  re  direction  of,  etc.     269 

Recruiting  Officers  for  Counties  of  Lun- 
enburg, Queens-Shclburne  and  Yar- 
mouth, N.S.,   names  of,  etc 248 

Recruits — Number  of,  up  to  April  1,  1916 

(Senate) 26T 

Recruits — re  parties  employed   to   obtain, 

etc 249 

Regina,      constituency      of^Rural      mail 

routes  in 163 

Regina  "Province"  and  "Standard," 
Moosejaw  "News"  and  "Saskatchewan 
Star,"  re  amounts  paid  to,  by  Govern- 
ment.   1914,   1915 246 


6-7  George  V. 


Alphabetical  Index  to  Sessional  Papers 


A.  1916 


R 

Remissions  and  Refunds,  Tolls  or  Duties, 

year  ending-  March  31,  1915 65 

Revenue  collected — Amount  of,  during  fis- 
cal year  up  to  December  31,  IE  15,  Gen- 
eral Tariff,  Preferential  Tariff  and  Sur- 
tax  115 

Revenue  of  Canada  for  years  1909-10-11, 

also  amounts  for  agriculture 126 

Roy,   J.   Aiitime — Correspondence   with  re 

farm  purchase 257 

Royal   Northwest   Mounted  Police : — 
Agreement  of  Dom.  Govt,  and  Prov.  of 

Saskatchewan  re 81 

Agreement  of  Dom.  Govt,  and  Prov.  of 

Alberta  re 80 

Report  of,  for  1915 28 

Royal    Society   of   Canada — Statement   of 

affairs  of,  for  year  ended  April  30,  1915.        59 

Royal  Naval  Reserve  Officers — re  payment 

of  missing  allowance  to 74a 

Royal  Military  College  : — 

Re  complaints  as  to  manner  of  supply- 
ing clothing  to 219 

Amount  paid  out  for  new  buildings  and 

repairs   in    1912-13-14-15..     ......      283 

Rules  of  Supreme  Court  of  Alberta   ....        44 


s 

Steamboat  Inspection   Report 23 

Storage  Elevator  at  Calgary,  re  location 
of 297 

Starling,  vessel — re  chartering  of,  by  De- 
partment of  Marine  and  Fisheries..    ..      202 

Statistical  Branch,  Department  of  Labour 
— Synopsis  of  exhibit  by,  re  Cost  of 
Labour 84o 

Stellarton  and  New  Glasgow — Investiga- 
tion re  weighing  of  freight  at,  on  I.C.R., 
1914-15 136 

Steam     Trawlers — Tonnage,     etc.,    of    all 

clearing  from  Canso,  N.S.,  in  year  1915.      263 

Stoddart,  P.  A.,  Fishery  Guardian,  Shel- 
burne  Co.,  N.S.,  re  payments  made  to.  .      201 

Strubel,  Frank — re  Homestead  of,  en- 
tered at  Land  Offlce  at  Weyburn  and 
Estevan 83 

Stream  Measurements — Report  of  ptogress 

of.  for  year  1915 25o 

Superannuation  and  Retiring  Allowances, 

year  ending  December  31,  1915 57 

St.  Eleuthifere  Station — Relating  to  chang- 
ing of,  on  N.  T.  Railway 226 

St.  Nicholas  Quarry — Documents  re  pur- 
chase of 272 


Salaries  paid  to  employees  in  different 
Departments  of  the  Government,  Co.  of 
Cumberland,  from  1896  to  1911 125 

Sealers  of  British  Oo'umb'a — Reports   on 

claims  of,  under  last  Treaty  with  U.S..        79 

Secretary  of  State  for  Canada — Report  of, 

for  year  1915 29 

Seed  Grain  Liensi — Documents  in  connec- 
tion with  Government's  decision  to  ex- 
act       262 

Senate  of  Canada — re  amendment  of 
B.N. A.   Act  in  reference  to 244 

Sherwood,  H.  Crossley,  re  appointment  of, 
as  Clerk  Assistant  to  office  of  Routine 
and  Records 240 

Supplementary  return    re   appointment   of 

H.  Crossley  Sherwood 240a 

Shareholders  in  Chartered  Banks  in  Can- 
ada— List  of,  year  ended  December  31, 
1915 6 

Shell   Inspectors   employed   in   N.   S.    Steel 

Company,  and  at  New  Glasgow,  N.S.  .      157 

Ships  in  British  Columbia — re  construc- 
tion of,  or  assisting  same  by  Govern- 
ment       204 

Shovels — Reports  re  purchase  of  25.000 
special  pattern  by  Dept.  of  Militia  and 
Defence.. 275 

Small  Arms  Ammunition  : — 

Documents  re  sale  of,  since  August   4, 

1914.  .    .  .    . 276a 

Documents  re  sale   of,   since  August    4, 

1<14 276 

Soldiers    at    North    Sydney — re    clothing, 

supplies,  etc..  furnisihed  to 237 

Soulanges  O.inal — L'st  of  employees  on.  In 

1910  ;  also  list  of  employees  on,  in  1915.     158 

Spirituous  Liquors: — 

Information  re.  In  Great  Britain, 
France,  Italy.  Belgium,  Servia.  Can- 
ada,    Au^ralla,     N«w     Zealand,     and 

South  Africa 255 

Amounts  paid  under  retroactive  clau!?e 
between  date  of  such  Act  and  begin- 
ning of  war 288 


Telegraph    lines   and    location   of,   erected 

in  Co.  of  Inverness,  N.S 100 

Telegraph    Statistics,   >-ear  1915 20/ 

Temporary   Loans — Statement   of,    to   De- 
cember 31,  1915 62 

Tli^berge,   J.    S. — Investigation  re  loss  Of 
horse     by,     on     Intercolonial     Railway, 

1011  to  1913 130 

Thetford   Mines — Correspondence  between 
Department  of  Labour  and  workingmen 

at,  re  strike 148 

Topographical  Surveys  Branch — Report  of 

year  1914-15 25ft 

Trade  Unions — Annual  Return  respecting       70 
Transcontinental    Railway  : — 

Report  of  Commisioners  of  year  1914..        37 

Fire    protec-.tion    on.    etc.  .     . 279 

Transatlantic    Mail    Service — Relating    to, 

for  winter  service,   iri5-16 245 

Treasury    Board    Over-ruling — Statement 

of 64 

Trent   Valley  Waterways    System — Docu- 
ment's re  transfer  of,  by  Government  of 
Ontario  to  Government  of  Canada.  .    .  .      296 
Tix>users,  Breeches,  etc. — Number,  names, 
prices,    etc.,     of     firms     or     individuals 

manufacturing 92 

Trade  and   Commerce  : — 

Report     of    De-partmcnt     of,     for    year 
ended   March    31,   1915: — 
Part     I — Canadian     Trade     (Imports 

and  Exports 10 

Part  II — Canadian  Trade  with  (1) 
France,  (2)  Germany,  f3)  United 
Kingdom,  (4)  United  States..  ..  10a 
Part  ITT — Canadian  Trade  with  Brit- 
ish and  FVsreign  Countries  (except 
France.  Germany.  United  Kingdom 

.and    I'nited    States) lOft 

Part   IV — Miscellaneous   information.        lOo 
Part    V — Rfiwrt    of    the  Grain  Com- 
missioners* for  Canada lOd 

Part   VT — Subsidized    Steamship   Ser- 
vices, etc lOe 

Part  VI T — Trade    of    Foreign    Coun- 
tries,  Treaties  and    Conventions..       10/ 

6 


6-7  Georffe  V. 


Alphabetical  Index  to  Sessional  Papers 


A.  1916 


Unclaimed  Balances  in  Chartered  Banks 
for  five  years  prior  to  December  31, 
1915 7 

Unclaimed  Balances  in  the  Banks  for 
patriotic    purposes — Correspondence    re.      159 

Union  Station  at  Quebec — Copy  of  agree- 
ment between  Government  for  Trans*- 
continental  Ry.,   C.P.Ry.   and  C.N.Ry.  .      290 


Vale  Railway,  Co.  of  Pictou,  N.S.,  re  pur- 
chase, etc.,  of,  by  Railway  Department.     209 

Valley  Railway  re  contracts  between  Gov- 
ernment of  Canada  and  Government  of 
New  Brunswick  reg'arding  operation  of.     279 

Vessels — List  of,  belonging-  to  Govern- 
ment on  service ;  also  those  not  in  ser- 
vice       273 

Veterinary    Director    General — Report    of, 

for  year  1916 15b 

War  supplies,  re  application  of  Indus- 
trial  Disputes   Act   re  delivery  of.  .    .  .      238 

Waterworks  and  Sewerage  Systems  of 
Canada — Report  of  Conservation  Com- 
missiion  on 286 


Wheat — Quantity  of,  shipped  years  1914, 
1915,  from  Winnipeg  to  Port  Arthur, 
Fort   William,    Duluth,    etc 264 

Wliarfage  on  goods  landed  on  Govern- 
ment wharves  in  Co.  of  Victoria,  N.S. .  .      206 

Wharf  at  Shag  Harbour,  N.S. — Docu- 
ments relating  to  repairs  to,  in  years 
1915-1916. 137 

Wharf  at  Riviere  Quelle,  names,  occupa- 
tions of  persons  employed  at,  in  1915..      165 

Wharf  or  blocking  at   head   of  Belleville, 

Yarmouth    Co.,    N.S.,    expenditure    on..      16T 

Wharf  at  Shad  Bay,  N.S.,  re  consitruction 

of  at,  in  1914-15 218 

Wilson,  J.  W.  v.,  expenses  of,  as  Fishery 

Guardian     in     Shelburne,     N.S.,     1915..      161 

Wireless     Operator — Rank    of,     in     Royal 

Naval   Canadian   Volunteer   Reserve    .  .        73 

Women's  Purity  Federation  at  San  Fran- 
cisco— Report   of  delegates   attending.  .        85 

Wrecks  on  St.  Lawrence  River — State- 
ment of,  from  1867  to  1£16 181 


Yukon    Territory — Orders    in    Council    i-e 
government  of ....        53 


6-7  George  V.  Alphabetical  Index  to  Sessional  Papers  A.  1918 


See  also  Alphabetical  List,  Page  1. 

LIST  OF   SESSIONAL   PAPERS 

Arranged  in  Numerical  Order,  with  their  titles  at  full  length;  the  dates  when  Ordered 
and  when  presented  to  tlie  House  of  Parliament;  the  name  of  the  Senator  or 
Member  who  moved  for  each  Sessional  Paper,  and  ivhether  it  is  ordered  to  he 
Printed  or  Not  Printed. 


CONTENTS  OF  VOLUME  E. 

Fifth  Census  of  Canada,  1911 — Volume  V — Forest.  Fishery,  Fur  and  Mineral  Production. 
Fifth  Census  of  Canada,   1911 — Volume  VI — Occupations  of  the  people. 

CONTENTS  OF  VOLUME  1. 

(This  volume  is  bound  in  three  parts.) 

1.    Report  of  the  Auditor  General  for  the  year  ended  31st  March,  1915,  Volume  1,  Parts  a  b  and 
A  to  L  ;  Volume  III,  Parts  V  to  Z.     Presented  by  Sir  Thomas  White,  February  7    1916. 

Printed  for  distribution  and  sessional  papers. 

1.     Report  of  the  Auditor  General  for  the  year  ended  31st  March,  1915,  Volume  II,  Parts  M  to 
U.     Presented  by  Sir  Thomas  White,  February  10,  1916. 

Printed  for  distribution  and  sessional  papers. 

1.  Report  of  the  Auditor  General  for  the  year  ended  31st  March,   1915,  Volume  IV,  part  ZZ. 

Presented  by  Sir  Thomas  White,  February  14,  1916. 

Printed  for  distribution  and  sessi07ial  papers. 

CONTENTS  OF  VOLUME  2. 

2.  The  Public  Accounts  of  Canada  for  the  fiscal  year  ending  March  31,   1915.     Presented    by 

Sir  Thomas  White,  February  1,  1916..    ..Printed  for  distribution  and  sessional  papers. 

3.  Estimates  of  sums  required  for  the  service  of  the  Dominion  for  the  year  ending  March  31, 

1917.     Presented  by  Sir  Thomas  White,  1916. 

Printed  for  distributi-on  and  sessional  papers. 

4.  Supplementary   Estimates   of  sums  required   for  the  service   of  the   Dominion   for   the   year 

ending  March  31,  1916.     Presented  by  Sir  Thomas  White,  1916. 

Printed  for  distribution  and  sessional  papers. 

5.  Supplementary   Estimates   of  sums    required    for    the    service    of    the    Dominion    for    the 

year  ending  March  31,  1917.     Presented  by  Sir  Thomas  White,  1916. 

Printed  for  distribution  and  sessional  papers. 

5a.  Further    Supplementary    Estimates   for    the    service    of   the   Dominion    for    the   year    ending 
March  31.  1917.     Presented  by  Sir  Thomas  White,  1916. 

Printed  for  distribution  and  sessional  papers. 

5b.  Further  Supplementary  Estimates  for  the  fiscal  year  ending  March  31,  1917.     Presented  by 
Sir  Thomas  White,  May    1916 Printed  for  distribution  and  sessional  popejra. 

CONTENTS  OF  VOLUME  3. 

6.  List  of  Shareholders  in  the  Chartered   Banks  of  the  Dominion   of  Canada  as  on   December 

31,  1915.     Presented  by  Sir  Thomas  White,  February  1,  1916. 

Printed  for  distribution  and  sessional  papers. 

9 


6-7  George  V.  Alphabetical  Index  to  Sessional  Papers  A.  1916 


CONTENTS  OF  VOLUME  4. 

7.  Report  on   certified  cheques,   drafts   or  bills  of  exchange,   dividends,   remaining   unpaid  and 

unclaimed  balances  in  Chartered  Banks  of  the  Dominion  of  Canada,  for  five  years  and 
upwards  prior  to  December  31,  1915.     Presented  by  Sir  Thomas  White,  February  1,  1916. 

Prhited  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  5. 

(This  volume  is  bound  in  two  parts.) 

8.  Report  of  the  Superintendent  of  Insurance  for  the    year  1915.     Presented    by  Sir    Thomas 

White,  1916 Printed  for  distribution  and  sessional  papers. 

9.  Abstract   of   Statements   of  Insurance   Companies   in   Canada   for   the   year   ended   December 

31    1915.     Presented  by  Sir  Thomas  White,  April  10,  1916. 

Printed  for  distrVoution  and  sessional  papers. 

CONTENTS  OF  VOLUME  6. 

10.  Report  of  the  Department  of  Trade   and   Commerce   for  the   fiscal  year   ended   March    31, 

1915:  Part  I. — Canadian  Trade   (Imports  in  and  Exports  from  Canada).     Presented  by 
Sir  George  Foster,  January  13,  1916..    ..Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  7. 

lOa.  Report  of  the  Department  of  Trade  and  Commerce  for  the  fiscal  year  ended  March  31, 
1915:  Part  II. — Canadian  Trade  with  (1)  France,  (2)  Germany,  (3)  United  Kingdom, 
(4)   United  States.     Presented  by  Sir  George  Foster,  1916. 

Printed  for  distribution  and  sessional  papers. 

10b.  Report  of  the  Department  of  Trade  and  Commerce  for  the  fiscal  year  ended  March  31, 
1915:  Part  III. — Canadian  Trade  with  foreign  countries  (except  France,  Germany,  the 
United  Kingdom  and  United  States).     Presented  by  Sir  George  Foster,  1916. 

Priiyted  for  distribution  and  sessional  papers. 

lOc.  Report  of  the  Department  of  Trade  and  Commerce  for  the  fiscal  year  ended  March  31, 
1916;   (Part  IV. — Miscellaneous  Information.)     Presented  by  Sir  George  Foster,  1916. 

Printed  for  distribution  and  sessional  papers. 

lOd.  Report  of  the  Grain  Commissioners  for  Canada.  (Part  V.)  Presented  by  Sir  George 
Foster,  1916 Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  8. 

lOe.  Report  of  the  Department  of  Trade  and  Commerce  for  the  fiscal  year  ended  March  31, 
1915  :  Part  VI. — Subsidized  Steamship  Services,  with  statistics  showing  steamship  traffic 
to  December  31,  1915,  and  Estimates  for  the  fiscal  year  1916-17.  Presented  by  Sir 
George  Foster,  1916 Printed  for  distribution  and  sessional  papers. 

10/.  Report  of  Trade  and  Commerce  for  the  fiscal  year  ended  March  31,  1915  :  Part  VII. — Trade 
of  Foreign  Countries,  Treaties  and  Conventions.     Presented  by  Sir  George  Foster,   1916. 

Pri7Ued  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  9. 

11.  Report  of  the  Department  of  Customs  for  the  year  ended  March  31,  1915.  Presented  by 
Hon.  Mr.  Reid,  January   18,   1916 Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  10. 

12    13.  14.     Reports,  Returns  and  Statistics  of  the  Inland  Revenue  of  the  Dominion  of  Canada, 

'  for'the  year  ended  March  31,  1915.     Part  I. — Excise.     Part   II. — Inspection  of  Weights 

and    Measures,   Gas    and    Electricity.     Part   III. — Adulteration   of    Food.      Presented    by 

Hon.   Mr.  Patenaude,  February   18,   1916.  ./Vinrcd  for  distribution  and  sessional  papers. 

10 


6-7  George  V.  Alphabetical  Index  to  Sessional  Papers  A.  1916 


CONTENTS  OF  VOLUME  11. 

15.  Report  of  the  Minister  of  Agriculture  for  the   Dominion   of   Canada,   for   the  year  ended 

March  31,   1915.     Presented  by  Hon.  Mr.  Burrell,  January  20,  1916. 

Printed  for  distribtition  and  sessional  papers. 

15o.  Report  of  the  Dairy  and  Cold  Storage  Commissioner  for  the  fiscal  year  ending  March  31, 
1915.  (Dairying,  Fruit,  Extension  of  Markets  and  Cold  Storage.)  Presented  by  Hon. 
Mr.   Burrell,  February  1,  1916 Printed  for  distribution  and  sessional  papers. 

156.  Report  of  the  Veterinary  Director  General  for  the  year  ending  March  31,  1915.  Presented 
by  Hon.  Mr.  Burrell,  1916 Printed  for  distribution  and  sessional  papers. 

15c.  Report  on  "The  Agricultural  Instruction  Act,"  1914-15,  pursuant  to  Section  8,  Chapter  5 
of  3-4  George  V.     Presented  by  Hon.  Mr.  Burrell    January  24,  1916. 

Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  12. 

16.  Report  of  the  Director  and  Officers  of  the  Experimental  Farms  for  the  year  ending  March 

31,  1915.     Presented  by  Hon.  Mr.  Burrell,  January  31,  1916. 

Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  13. 

17.  Criminal   Statistics  for  the  year  ended   September   30,   1914.      (Appendix  to  the  Report  of 

the   Minister   of   Trade   and   Commerce  for   the   year    1914.)      Presented   by   Sir   George 
Foster,  1916 Printed  for  distribtition  a7id  sessional  papers. 

18.  Return  of  By-elections  for  the  House  of  Commons  of  Canada  held  during  the    year  1915. 

Presented  by  Hon.  Mr.  Speaker,  1916.  .    .  .Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  14. 

(This  volume  is  bound  in  two  parts.) 

19.  Report  of  the  Minister  of  Public  Works  on  the  works  under  his  control  for  the  fiscal  year 

ended  March  31,  1915.     Presented  by  Hon.  Mr.  Rogers,  January  13,  1916. 

Printed  for  distribution  and  sessional  papers. 

19o.  Ottawa  River  Storage  for  year  1915 Printed  for  distribution  and  sessional  papers. 

19b.  Interim  Report  of  the  Commission  appointed  to  examine  Into  certain  general  conditions  of 
Transportation  bearing  on  the  economic  problem  of  the  proposed  Georgian  Bay  Canal. 
Presented  by  Hon.  Mr.  Rogers,  April  14,  1916. 

Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  15. 

20.  Annual  Report  of  the  Department  of  Railways  and  Canals,  for  the  fiscal  year  from  April 

1,  1914,  to  March  31,  1915.     Presented  by  Hon.  Mr.  Cochrane,  February  2,  1916. 

Printed  for  distribtition  and  sessiojial  papers. 

20a,  Canal  Statistics  for  the  season  of  navigation,  1915.  Presented  by  Hon.  Mr.  Reid,  May  17, 
1916 Printed  for  distribtiti-on  and  sessional  papers. 

20b.  Railway  Statistics  of  the  Dominion  of  Canada,  for  the  year  ended  June  30,  1915.  Presented 
by  Hon.  Mr.  Cochrane,  April  4,  1916..    ..Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  16. 

20c.  Tenth  Report  of  the  Board  of  Railway  Commissioners  for  Canada,  for  the  year  ending 
March  31,  1915.     Presented  by  Hon.  Mr.  Cochrane,  February  2,  1916. 

Printed  for  distribution  and  sessional  papers. 

20d.  Telephone  Statistics  of  the  Dominion  of  Canada,  for  the  year  ended  June  30,  1915.  Pre- 
sented by  Hon.  Mr.  Cochrane,  April  13,  1915. 

Printed  for  distribution  and  sessional  papers. 

20e.,  Express  Statistics  of  the  Dominion  of  Canada,  for  the  year  ended  June  30,  1915.  Presented 
by  Hon.  Mr.  Cochrane,  April  13,  1916..    ..Printed  for  distribution  and  sessional  papers. 

20/.  Telegraph  Statistics  of  the  Dominion  of  Canada,  for  the  year  ended  June  30.  1915.  Pre- 
sented by  Hon.  Mr.  Cochrane,  May  16,  1916. 

Printed  for  distribution  and  sessional  papers. 

11 


6-7  George  V.  Alphabetical  Index  to  Sessioual  Papers  A.  1916 


CONTENTS  OF  VOLUME  17. 

21.  Forty-eighth  Annual  Report  of  the  Department  of  Marine  and  Fisheries,  for  the    year  1914- 

1915. — Marine.      Presented  by  Hon.  Mr.  Hazen,  January  13,  1916. 

Printed  for  distribution  and  sessional  papers. 

22.  List  of  Shipping  issued  by  the  Department  of  Marine  and  Fisheries,  being  a  list  of  vessels 

on  the  registry  bool\S  of  the  Dominion  of  Canada  on  December  31,  1915.     Presented  by 
Hon.  Mr.  Hazen,  1916 Printed  for  distributio7i  and  sessional  papers. 

23.  Supplement  to  the  Forty-eighth  Annual  Report  of  the  Department  of  Marine  and  Fisheries 

for  the  fiscal  year  1914-15.     Marine. — Steamboat  Inspection  Report. 

Printed  for  distribution  and  sessional  pai)ers. 

CONTENTS  OF  VOLUME  18. 

24.  Report  of  the  Postmaster  General  for  the  year  ended  March  31,   1915.     Presented  by  Hon. 

Mr.  Casgrain,  January  13,  1916 Printed  for  distribution  and  sessio7ial  papers. 

CONTENTS  OF  VOLUME  19. 

25.  Annual   Report  of  the   Department  of  the   Interior    for   the   fiscal  year   ending  March    31, 

1915.     Presented  by  Hon.  Mr.  Roche,  January  13,  1916. 

Printed  for  distribution  and  sessional  papers. 

25^.  Annual  Report  of  the  Topographical  Surveys  Branch  of  the  Department  of  the  Interior, 
1914-15.     presented  by  Hon.  Mr.  Roche,  May  1,  1916. 

Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  20. 

25c-   Report  of  progress  of  stream  measurements    for    the  calendar  year  1915.       Presented    by 
Hon.  Mr.  Roche,  1916 Printed  for  distribution  and  sessional  papers. 

Z5d.  Fourteentli  Report  of  the  Geographic  Board  of  Canada  for  year  ended  March  31,   1915. 

Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  21. 

25e.   British  Columbia  Hydrographic  Surveys   .  .    .  .Printed  for  distribution  and  sessional  papers. 

25/.  Manitoba  Hydrographic  Surveys,  1912-14..    ..Printed  for  distribution  and  sessional  papers. 

25£/    Report  of  th«  Chief  Medical  Officer  Department  of  the  Interior,  for  1915. 

Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  22. 

26.  Summary   Report   of  the   Geological   Survey    Department  of  Mines,   for  the   calendar   year 

1914.  Presented  by  Hon.  Mr.  Roche,  1916. 

Printed  for  distribution  and  sessional  papers. 

26a.  Summary  Report  of  the  Mines  Branch  for  the  calendar  year  1914.     Presented  by  Hon.  Mr. 
lioche,  1916 Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  23. 

27.  Report  of  the  Department  of  Indian  Affairs  lor  tlie  year  ended  March  31,  1915.     Presented 

by  Hon.   Mr.   Roche,   January   19,    1916.  .Printed  for  distribution  and  sessional  papers. 

28.  Report  of  the  Royal  Northwest  Mounted   Police,   1915.      Presented   by   Sir  Robert   Borden, 

January   19,   1916 Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  24. 

•^   29.     Report  of  the  Secretary  of  State  of  Canada  for  the  year  ended  March  31,  1915.     Presented 
by  Hon.  Mr.   Blondin,  February  28,  1916. 

Printed  for  distribution  and  sessional  papers. 

29a.  Report  of  the  worlt  of  tlie  I'ublic  Archives  for  the  year  1914.     Presented,  1916. 

Printed  for  distributioti  and  sessional  papers. 

CONTENTS  OF  VOLUME  25. 

30.  The  Civil  Service  List  of  Canada  for  1915.     Presented  by  Hon.  Mr.  Patenaude    1916. 

Printed  for  dislributiou  ana  sessional  papers. 

31,  Annual  Report  of  the  Civil  Service  Commission  of  Canada  for  the  year  ended  August  31, 

1915.  Presented  by  Hon.  Mr.  Patenaude,  1916. 

Printed  for  distribution  and  sessional  papers. 

12 


6-7  George  Y.  Alphabetical  Index  to  Sessional  Papers  A.  1916 


CONTENTS  OF  VOLUME  26. 

32.  Annual  Report  of  -the  Department  of  Public  Printing-  and  Stationery  for  the  fiscal  year 
ended  March  31,  1915.     Presented  by  Hon.  Mr.  Blondin,  March  20,  1916. 

Printed  for  distribution  and  sessional  papers. 

i/33.     Report  of  the  Secretary  of  State  for  External  Affairs  for  the  year  ended  March  31,  1915. 
Presented  by  Sir  Robert  Borden,  February  23,  1916. 

Printed  for  distribution  and  sessional  papers. 

34.  Report  of  the  Minister  of  Justice  as  to  Penitentiaries  of  Canada  for  the  fiscal  year  ending 

March  31,  1915 Printed  for  distribution  and  sessional  papers. 

35.  Report  of  the  Militia  Council  for  the  Dominion  of  Canada,  for  the  fiscal  year  ending  March 

31,  1915.     Presented  by  Sir  Sam  Hughes,  February  21,  1916. 

Printed  for  distribution  and  sessio7ial  papers. 

35o.   Employment  for  the  Expeditionary  Forces  after  the  war.     Presented,  1916. 

Printed  for.  distribution  and  sessional  papers. 

36.  Report  of  the  Department  of  Labour  for  the  fiscal  year  ending  March  31,  1915.     Presented 

by  Hon.  Mr.   Crothers,  January   25,   1916. 

Printed  for  distribution  ayid  sessional  papers. 

36a.  Eighth  Report  of  the  Reg-istrar  of  Boards  of  Conciliation  and  Investigations  of  the  pro- 
ceedings under  "The  Industrial  Disputes  Investigation  Act,  1907,"'  for  the  fiscal  year 
ending  March  31,  1915.     Presented  by  Hon.  Mr.  Crothers,  January  25,  1916. 

Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  27. 

37.  Eleventh  Annual   Report  of  the   Commissioners  of  the  Transcontinental   Railway,   for   the 

year  ended  March  31,  1914.     Presented  by  Hon.  Mr.  Cochrane.  February  2,  1916. 

Printed  for  distribution  and  sessional  papers. 

38.  Report  of  the  Department  of  the  Naval  Service,  for  the  fiscal  year  ending  March  31,  1915. 

Presented  by  Hon.  Mr.  Hazen,  January  13,  1916. 

Printed  for  distribution  and  sessiojial  papers. 

38a.  Supplement  to  the  Report  of  the  Naval  Service — Contributions  to  Canadian  Biology,  1914- 
15.     Presented  by  Hon.   Mr.  Hazen,   1916. 

Printed  for  distribution  and  sessional  papers. 

3Sb.  Natural  History  of  the  Herring.     Presented,  1916. 

Printed  for  distributio7i  and  sessional  papers. 

39.  Forty-eighth    Annual    Report   of   the    Fisheries    Branch   of   the   Department   of   the    Naval 

Service,  1914-1915.     Presented  by  Hon.  Mr.  Hazen,  January  13,  1916. 

Printed  for  distribution  a7id  sessioiial  papers. 

40.  The    Report    of    the    Joint    Librarians    of    Parliament.      Presented    by    Hon.    Mr.    Speaker, 

January  13,  1916 Not  printed. 

CONTENTS  OF  VOLUME  28. 

41.  Copies  of  Orders  in  Council  authorizing  Regulations  for  the  Department  of  Naval  Service 

in  accordance  with  Section  47,  Chapter  43,  9-10  Edward  VII,  as  follows: — 

P.C.  2864,  dated  the  4th  December,  1915,  Payment  of  Separation  Allowance  in  the 
case  of  Warrant  Officers. 

P.C.   3009,   dated   21st  December,   1915,  with   reference  to  application  of  the  Naval 
Discipline  Act.  etc.,  for  the  Government  of  the  Naval  Volunteer  Force. 

P.C.  63/422,  dated  15th  October,   1915,  with  reference  to  appointment  of  Assistant 
Paymasters  in  charge.  • 

P.C.   2267,  dated   25th  September,   1915,  with  reference   to   regulations  for  payment 
of  "  Detained  Pay." 

P.C.   93/2151,   dated  17th  September,   1915,  with  reference  to  allowances  to  officers 
and  men  employed  on  coding  and  decoding  duties,  etc. 

P.C.  1712,  dated   21st  July,  1915,  with  reference  to  scheme  cf  pensions  for  officers 
and  men  of  the  Royal  Canadian  Forces,  etc. 

13 


6-7  George  V.  Alphabetical  Index  to  Sessional  Papers  A.  1916 


CONTENTS  OF  VOLUME  2S— Continued. 

P.C.  748,  dated  13th  April,  1915,  with  reference  to  Institution  of  the  ratings  ol 
rangetaker  first  and  second  class  in  the  Royal  Canadian  Navy. 

P.C.  5S/1470,  dated  24th  June,  1915,  with  reference  to  increase  in  amount  of 
Separation  Allowance  to  a  motherless  child  from  3s.  to  5s. 

P.C.  85/1158,  dated  20th  May,  1915,  with  reference  to  revision  of  amounts  payable 
on  account  of  Separation  Allowance  to  dependents  of  Royal  Canadian  Naval  Perman- 
ent Ratings. 

P.C.  756,  dated  13th  April,  1915,  with  reference  to  payment  of  Allowances  to 
officers  of  the  Royal  Naval  Canadian  Volunteer  Reserve  for'  performance  of  duties 
which  carry  with  them  an  Allowance  to  officers  of  the  Royal  Canadian  Navy.  Pre- 
sented by  Hon.  Mr.  Hazen,  January  17,  1916 Not  printed. 

42.  Copies  of  Proclamations,  Orders  in  Council  and  Documents  relating  to  the  European  War. 

Presented  by  Sir  Robert  Borden,  January  18,  1916 Not  printed. 

42a-  First  Supplement  to  Copies  of  Proclamations,  Orders  in  Council  and  Documents  relating 
to  the  European  War.     Presented  by  Sir  Robert  Borden,  January  18,  1916.  .Not  printed. 

43.  Orders  in  Council  relating  to  the  European  War,  from  29th  April,  1915,  to  12th  January. 

1916,  both  inclusive.     Presented  by  Sir  Robert  Borden,  January  18,   1916.. A'ot  printed. 

44.  Copy  of  New  Rules  of  Court  passed  by  the  Judges  of  the  Supreme  Court  of  Alberta,  under 

the  authority  of  Section  576  of  the  Criminal  Code,  at  meeting  of  27th  November,  1915. 
Presented  by  Hon.   Mr.   Meighen,  January  20,  1916 Not  printed. 

45.  Account  of  the  average  number  of  men    employed   on   the   Dominion   Police   Force   during 

each  month  of  the  year  1915,  and  of  their  pay  and  travelling  expenses,  pursuant  to 
Chapter  92,  Section  6,  Subsection  2,  of  the  Revised  Statutes  of  Canada.  Presented  by 
Hon.  Mr.  Doherty,  January  20,  1916 Not  printed. 

46.  Regulations  under  "The  Destructive  Insect  and  Pest  Act,"  pursuant  to  Section  9,  Chapter 

31  of  9-10  Edward  VII.     Presented  by  Hon.  Mr.  Burrell,  January  24,  1916..  .Not  printed. 

47.  Return  of  Orders  in  Council  which  have  been  published  in  the  Canada  Gazette  and  in  the 

British  Columbia  Gazette,  between  12th  January,  1915,  and  the  31st  December,  1915, 
in  accordance  with  provisions  of  Subsection  (d)  of  Section  38  of  the  regulations  for 
the  survey,  administration,  disposal  and  management  of  Dominion  Lands  within  the 
40-mile  Railway  Belt  in  the  Province  of  British  Columbia.  Presented  by  Hon.  Mr. 
Roche,  January  25.  1916 Not  printed. 

48.  Return  of  Orders  in   Council  which  have  been  published   in  the   Canada  Gazette,  between 

12th  January,  1915,  and  the  31st  December,  1915,  in  accordance  with  the  provisions  of 
Section  77  of  "The  Dominion  Lands  Act."  Chapter  20  of  the  Statutes  of  Canada,  1908. 
Presented  by  Hon.  Mr.  Roche,  January  25,  1916 Not  printed. 

49.  Return  of  Orders  in  Council  which  have  been  published  in  the  Canada  Gazette,  between 

the  16th  January,  1915,  and  the  31st  December,  1915,  in  accordance  with  the  provisions 
of  "The  Forest  Reserves  and  Park  Act,"  Section  19  of  Chapter  10,  1-2  George  V.  Pre- 
sented by  Hon.  Mr.  Roche,  January  25,  1916 Not  printed. 

50.  Return  of  Orders  in  Council  which  have  been  published  in  the  Canada  Gazette,  between 

the  12th  January,  1915,  and  the  31st  December,  1915,  in  accordance  with  the  provisions 
of  Section  5  of  "The  Dominion  Lands  Survey  Act,"  Chapter  21,  7-8  Edward  VII.  Pre- 
sented by  Hon.  Mr.  Roche,  January  25,  1916 Not  printed. 

51.  Return  of  Orders  in   Council  which  have  been   published  in  the  Canada   Gazette,  between 

the  12th  January,  1915,  and  the  31st  December,  1915,  in  accordance  with  the  provisiona 
of  Chapter  47,  2  George  V,  entitled  "The  Railway  Belt  Water  Act."  Presented  by 
Hon.  Mr.  Roche,  January  25.  1916 Not  printed. 

52.  Return   of  Orders  in   Council  passed   between   the   16th   January,    1915,   and   the  31st   Dec- 

ember, 1915.  approving  of  regulations  and  forms  prescribed  in  accordance  with  the 
provisions  of  Section  57  of  the  U-rigation  Act,  Chapter  61,  Revised  Statutes  of  Canada, 
1906,  as  amended  by  Chapter  38,  7-8  Edward  VII.  Presented  by  Hon.  Mr.  Roche, 
January  25.  1916 Not  printed. 

53.  Return    of   Orders   In   Council    passed    under   the   provisions   of   Section    18    of   Chapter    63, 

Revised  Statutes  of  Canada,  "  An  Art  ^o  provide  for  the  Government  of  the  Yukon 
Territory."     Presented  by  Hon.  Mr.  Roche,  January  25,  1916 Not  printed. 

54.  Return  showing  lands  sold  by  the    Canadian    Pacific  Railway  Company  during    the    year 

which  ended  on  the  30th  September,   1915.     Presented  January  25,   1916... ATot  printed. 

14 


6-7  George  V.  Alphabetical  Index  to  Sessional  Papers  A,  1916 


CONTENTS  OF  VOLUME  2S—C ontinued. 

55.  Return  called  for  by  Section  8S  of  Chapter  62,  Revised  Statutes  of  Canada,  requiring  that 

the  Minister  of  the  Interior  shall  lay  before  Parliament,  each  year,  a  return  of  liquor 
brought  from  any  place  out  of  Canada  into  the  Territories  by  special  permission  in 
writing  of  the  Commissioner  of  the  Northwest  Territories.  Presented  by  Hon.  Mr. 
Roche,  January  25,  1916 Not  printed. 

56.  Copies  of  General  Orders  promulgated  to  the  Militia  for  the  period  between  November  25, 

1914,  and  December  24,  1915.     Presented  by  Sir  Sam  Hughes,  Januarj'  26,  1916. 

Xot  printed. 

57.  Statement  of  Superannuation  and  Retiring  Allowances  in  the  Civil  Service  during  the  year 

ending  31st  December.  1915,  showing  name,  rank,  salary,  service,  allowance  and  cause 
of  retirement  of  each  person  superannuated  or  retired,  also  whether  vacancy  is  filled 
by  promotion,  appointment  or  by  transfer,  and  the  salary  of  any  new  appointee.  Pre- 
sented by  Sir  Thomas  White,  February  1.  1916 Kot  printed. 

58.  Statement  of  Expenditure  on  account  of   "  Miscellaneous  Unforeseen  Ebtpenses,"   from  the 

1st  April,  1915,  to  the  12th  January,  1916,  in  accordance  with  the  Appropriation  Act  of 

1915.  Presented  by  Sir  Thomas  White,  February  1,   1916., Not  printed. 

59.  Statement   of  the  affairs   of  the  Royal  Society   of   Canada,   for   the   year   ended   April    30, 

1915.     Presented  by  Sir  Thomas  White,  February  1,  1916 Not  printed. 

60.  Report  and  Statement  of  Receipts  and  Expenditures  of  the  Ottawa  Improvement  Commis- 

sion to  March  31,  1915.     Presented  by  Sir  Thomas  White,  February  1,  1916. 

Not  printed. 

61.  Statement  of  Receipts  and  Expenditures  of  the  National  Battlefields   Commission  to  31st 

March,  1915,  as  required  by  7-8  Edward  VII,  Chapter  57,  Section  12.  Presented  by  Sir 
Thomas  White,  February  1,  1916 Not  printed. 

62.  Statement    of  Temporary  Loans,    Dominion    of  Canada,   outstanding  December   31,    1915. 

Presented  by  Sir  Thomas  White,  February  1,  1916 Not  printed. 

63.  Statement  of  Governor  General's  Warrants  issued  since  the  last  session  of  Parliament  on 

account  of  1915-16.      Presented  by  Sir  Thomas  White,  February   1,   1916.. A^of  printed. 

64.  Statement   of   Treasury    Board    over-ruling,    under    Section    44,    Consolidated   Revenue   and 

Audit  Act     Presented  by  Sir  Thomas  White,  February  1,  1916 Not  printed. 

65.  Detailed  Statement  of  all  remissions  and  refunds  of  the  tolls  or  duties  for  the  fiscal  year 

ending  31st  March,  1915.     Presented  by  Hon.  Mr.  Blondin,  February  2.  1916. 

Not  printed. 

66.  Return  to  an  Order  of  the  House  of  the  8th  March,  1915,  for  a  return  showing  the  quantity 

of  Oliver  equipments  purchased  since  1st  August,  1914,  the  persons  from  whom  they 
were  purchased,  the  price  paid  to  each  contractor,  and  the  dates  of  iheir  delivery.  Also 
a  copy  of  all  complaints  received  from  any  quarter  in  regard  to  the  equipment,  and  of 
any  action,  departmental  or  otherwise,  taken  in  regard  to  the  same.  Presented  3rd 
February,  1916. — Mr.  Macdonald Not  printed. 

67.  Return  to  an  Order  of  the  House  of  the  1st  March,  1915,  for  a  return  showing  the  amount 

of  dredging  done  in  the  county  of  Inverness  since  1S96,  up  to  the  present;  where  such 
dredging  was  done,  the  quantity  of  dredging  done  in  each  place,  and  dates  on  which 
such  dredging  was  done,  also  the  cost  in  each  case  of  such  dredging.  Presented  Feb- 
ruary 3,  1916. — Mr.  Chisholm   (Inverness) Not  printed. 

68.  Return  to  an  Order  of  the  House  of  the  17th  March,  1915,  for  a  copy  of  all  reports,  corre- 

spondence and  other  communications  between  the  Department  of  Customs  and  Augusts 
Desjardins,  of  St.  Denis  de  Kamouraska,  since  his  appointment  as  a  preventive  officer 
of  that  Department.  Presented  by  Hon.  Mr.  Reid,  February  3,  1916. — Mr.  Lapointe 
(Kamouraska) Not  printed. 

69.  A  detailed  statement  of  all  bonds  or  securities  registered  in  the  Department  of  the  Secre- 

tary of  State  of  Canada,  since  last  return  (15th  February,  1915)  submitted  to  the  Par- 
liament of  Canada  under  Section  32  of  Chaper  19  of  the  Revised  Statutes  of  Canada, 
1906.     Presented  by  Hon.  Mr.  Blondin,  February  3,  1916 Not  printed. 

70.  Annual   return   respecting  Trade  Unions   under   Chapter   125,   RS.C,   1906.     Presented    by 

Hon.  Mr.  Blondin,  February  3,  1916 Not  printed. 

71.  Return  to  an   Order  of    the  House    of    the   22nd    March,   1915,   for    a    copy  of  all  letters, 

despatches,  correspondence,  petitions,  recommendations,  tenders,  etc.,  relating  to  the 
purchase  of  the  land  for  the  Quarantine  de  L^vis.  Presented  February  3,  1916. — Mr. 
Bourassa Not  printed. 

15 


6-7  George  V.  Alphabetical  Index  to  Sessional  Papers  A.  1916 


CONTENTS  OF  VOLUME  2S— Continued. 

72.  Certified  copy  of  a  report  of  the  Committee  of  tiie  Privy  Council,  approved  by  His  Royal 

Highness  the  Governor  Geneial  on  the  7th  February,  1916,  appointing  Robert  A.  Pringle, 
of  the  city  of  Ottawa,  one  of  His  Majesty's  counsel  learned  in  the  law,  and  His  Honour 
D.  B.  MacTavish,  Judge  of  the  County  Court  for  the  County  of  Carleton,  a  Commission, 
under  the  Inquiries  Act,  to  conduct  an  inquiry  into  and  concerning  the  origin  of  the 
recent  disastrous  Are  which  destroyed  the  Parliament  Buildings  at  Ottawa.  Presented 
by  Sir  Robert  Borden,  February  7,  1916 Not  printed. 

72o.  Report  of  the  Royal  Commission  appointed  to  inquire  into  the  origin  of  the  fire  which 
destroyed  the  Central  Parliament  Building  at  Ottawa,  on  Thursday,  3rd  February,  i916. 
Also  copy  of  evidence  taken  before  the  Royal  Commission  appointed  to  inquire  into  the 
origin  of  the  fire  which  destroyed  the  Central  Parliament  Building  at  Ottawa,  on  Thurs- 
day, 3rd  February,  1916.     Presented  by  Hon.  Mr.   Rogers,  May  16,  1915. 

Printed  for  sessional  papers  only. 

73.  Copy  of  Order  in  Council,  No.  P.C.   162,  dated   29th  January,   1916, — Establishment  of  the 

rank  of  wireless  operator  in  the  Royal  Naval  Canadian  Volunteer  Reserve  and  regula- 
tions for  the  proper  government  thereof.  Presented  by  Hon.  Mr.  Hazen,  February  7, 
1916 Not  printed. 

74.  Copy  of  Orders  in  Council,  No.   P.C.   183,  dated   31st  January,   1916, — Regulations  govern- 

ing the  payment  of  allowance  to  officers  of  the  Royal  Canadian  Naval  Service  acting 
as  interpreters.      Presented  by  Hon.  Mr.  Ha?en,  February  7,  1916 Not  print'.d. 

74o.  Copy  of  Order  in  Council  No.  P.C.  54/601,  dated  16th  March,  1916,  authorizing  payment 
of  messing  allowance  to  Royal  Naval  Reserve  Officers.  Presented  by  Hon.  Mr.  Hazen, 
March  2y,  1916 Not  printed. 

75.  Communication   from  the   Acting  High   Commissioner    for    Canada   in   London,   Sir   George 

Perley,  enclosing  a  report  on  the  Canadian  Hospital  at  Dinard  by  Dr.  Rallier  du  Baty, 
Chief  Surgeon  at  the  said  hosspital.     Presented  by  Sir  Robert  Borden,  February  7,  1916. 

Printed  for  sessiotial  papers  on'y. 

76.  A  communication   from  the   Right   Honourable  A.   Bonar   Law,   Colonial    Secretary,   to   His 

Royal  Highness  the  Governor  (General,  enclosing  a  copy  of  the  Imperial  Parliament.Try 
Debates  (House  of  Commons,  10th  January)  on  a  resolution  which  was  adopted  by  that 
House,  as  follows : — "  That  with  a  view  to  incretising  the  power  of  the  Allies  in  the 
pro.secution  of  the  war.  His  Majesty's  Government  should  enter  into  immediate  con- 
sultation with  the  Governments  of  the  Dominions  in  order  with  their  aid  to  bring  the 
whole  economic  strength  of  the  Empire  into  co-operation  with  our  Allies  in  a  policy 
directed  against  the  ent.my."      Presented  by  Sir  Robert  Borden,  February  7,  1916. 

Printed  for  distribution  and  sessional  papers 

77.  Correspondence  between  the  Canadian  Manufacturers'  Association  and  the  Prime  Minister 

1914-1915.      Presented  by  Sir  Robert  Borden,  February  7,  1916 Not  printed. 

78.  Correspondence  between  the  International  Nickel  Company  and  the  Prime  Minister.     Pre- 

sented by  Sir  Robert  Borden,  February  7,   1916 Not  printed. 

79.  Return  to  an  Order  of  the  House  of  the  7th  February,  1916,  for  a  copy  of  all  correspond- 

ence and  reports  on  the  claims  of  Sealers  of  British  Columbia  under  the  last  treaty  with 
the  American   Republic.      Presented  February  9,   1916. 

Printed  for  sessional  papers  only. 

80.  Certified  copy  of  a  report  of  the  Committee  of  the  Privy  Council,  approved  by  His   Royal 

Hig'nness  the  Gove: nor  General  on  the  15th  April,  1915,  giving  authority  for  the  renewal, 
from  the  31st  March,  1916,  of  the  agreement  between  the  Dominion  Government  and 
the  Province  of  Alberta  for  the  service  of  the  Royal  Northwest  Mounted  Police  in  that 
province.     Presented  by  Sir  Robert  Borden,  February  10.  1916. 

PHntcd  for  sessional  papers  only. 

81.  Certified  copy  of  a  report  of  the  Committee  of  the  Privy  Council,  approved  by  His  Royal 

Highne.ss  the  Governor  General  on  the  21st  May,  1915,  givinjj  authority  for  the  renewal, 
from  the  31st  March,  1916,  of  the  agreement  between  the  Dominion  Government  and  the 
province  of  .S;iskatchewan,  for  the  services  of  the  Royal  Northwest  Mounted  Police  in 
that  provin -e.      Presented  by  Sir  Robert  Borden,  February  10,  1916. 

Printed  for  sessional  papers  only. 

82.  Return  to  an  Order  of  the  House  of  the  8th  February,  1916.  for  a  copy  of  all  letters,  papers, 

and  other  documents  relating  to  the  application  of  Wasyl  Pinianski  for  the  patent  of 
the  southwP..';t  quarter  section  5,  township  25,  range  4,  west  second  principal  meridian. 
Office  File  No.  1752484.     Presented  February  16,  1916. — ilr.  MacNutt Not  printed. 

16 


6-7  George  V.  Alphabetical  Index  to  Sessional  Papers  A.  1916 


CONTENTS  OF  VOLUME  28— Continued. 

83.  Return  to  an  Order  of  the  House  of  the  3rd    February,    1916,  for  a  copy  of  all  affidavits, 

letters,  telegrams  and  other  correspondence  during  the  years  1914  and  1915  in  refer- 
ence to  the  S.E.  7-1-13  west  2nd  meridian,  now  the  160-acre  homestead  of  Frank  Stru- 
bell,  between  the  Department  of  the  Interior  or  the  Minister,  or  any  officer  of  the 
Department  and  the  Land  Office  at  Weyburn  and  Estevan,  and  with  all  parties  who 
endeavoured  to  secure  or  assisted  in  securing  homestead  entry  for  the  said  land.  Pre- 
sented February  16,  1916. — Mr.  Turriff Not  pritited. 

84.  Report  of  the  Eoard  of  Inquiry  appointed  to  make  an  investigation  into  the  increase  in  the 

cost  of  living  in  Canada  and  the  causes  which  have  occasioned  or  contributed  to  such 
result.     Presented  by  February  16,  1916 Printed  for  distribution. 

84a.  Synopsis  of  exhibit  by  the  Statistical  Branch,  Department  of  Labour,  laid  before  the  Board 
of  Inquiry  into  the  Cost  of  Living,  1915.  Presented  by  Sir  Robert  Borden,  February 
29,  1916 Printed  for  distribution. 

85.  Report  of  del  gation  representing  the  Government  of   Canada   at  the   Ninth  Annual  Con- 

gress held  under  the  aus,,ices  of  the  World's  Purity  Federation  at  San  Francisco,  July 
18-24,   ]915.      Presented  by  Sir  Robert  Borden,  February   16,  1916 Not  printed. 

86.  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General,  of  the  7th  February, 

1916,  for  a  copy  of  all  Orders  in  Council,  letters  and  correspondence  which  led  to  the 
convening  of  the  conference  of  local  governments  which  took  place  in  Ottawa  during 
the  month  of  October  last ;  together  with  all  the  proceedings  and  resolutions  of  the  said 
conference.      Presented  February  17,  1916. — Sir  Wilfrid  Laurier Not  printed. 

87.  Retu-n  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for  a  copy  of  all  letters,  tele- 

grams and  other  documents  relating  to  the  purchase  by  the  Government  of  the  several 
pa.  eels  of  land  now  comprised  in  the  Experimental  Farm  at  Rosthern,  Saskatchewan. 
Presented  February  22,  1916. — Mr.  McCraney Not  printed. 

88.  Return  to  an  Ord:r  of  the  House,  of  the  7th  February,    1916,  for    a  return    showing  the 

names  and  post  office  addresses  of  all  app*"icants  for  bounty  under  the  Deep  Sea  Fish- 
eries Act,  from  the  districts  of  Ecum  Secum,  Marie  Joseph,  Spanish  Ship  Bay,  and  Lis- 
combe,  cojnty  of  Guystoorough,  N.S.,  for  the  years  1912,  1913,  1914  and  1915,  distin- 
guishing between  applications  that  have  been  accepted  and  the  bounty  paid,  and  those 
that  have  been  rejected,  and  also  the  reasons  for  such  rejections,  if  any.  Presented 
February  22,  1916. — Mr.  Sinclair Not  printed. 

89.  Return  to  an  Order  of  the  House  o£  the   3rd  February,   1916,  for    a    return  showing  the 

f  1  actional  areas  of  homestead  lands,  or  otherwise,  in  the  province  of  Saskatchewan, 
sold  in  the  year  1915,  the  name  of  the  purchaser,  and  the  price  paid  in  each  case.  Pre- 
sented February  22,  1916. — Mr.  Martin  {Regina) Not  printed. 

90.  Return  to  an  Order  of  the  House,  of  the  7th  February,  1916,  for  a  return  showing  a  copy 

o'  t"ae  prospectus,  rates  of  interest,  the  effective  interest,  the  net  yield,  commission 
charges,  printing  charges  and  other  charges,  in  connection  with  the  Government 
Domestic  Loan  of  one  hundred  million  dollars,  and  also  in  connection  with  the  loan  of 
forty-flve  miiiicn  dollars  made  at  New  York  in  1915.  Presented  February  22,  1916. — 
Mr.  Maclean   (Halifax) Not  printed 

91.  Return  to  an  Order  of  the  House  of  the   7th  February,   1916,   for  a  return    showing    the 

numb2r  of  subscribers  in  the  Government  Domestic  Loan  of  one  hundred  million  dollars 
which  v/ere  in  the  sum  of  $1,000  or  under,  and  the  number  of  other  subscriptions  in 
multii  les  of  $1,000.     Presented  February  22,   1916. — Mr.  Maclean    (Halifax). 

Not  printed. 

92.  Return  to  an  Orcer  of  the  House  of  the  8th  March,  1915,  for  a  return  showing: — 1.  From 

how  many  firms  or  private  individuals  the  Government,  or  any  Department  of  the 
Government,  has  ordered  trousers,  breeches,  and  pantaloons  since  the  1st  of  July,  1914? 
2.  The  names  of  these  firms?  3.  How  many  trousers,  breeches  and  pantaloons  have 
b -en  ordered  from  each  firm?  4.  How  many  each  firm  has  delivered  up  to  date?  5. 
How  many  each  firm  has  yet  to  deliver?  6.  The  price  each  firm  is  receiving  for  these 
trousers,  breeches  and  pantaloons.  Presented  February  24,  1916. — Mr.  Chishohn 
(Inverness) Not  printed. 

93.  Return  to  an  Order  of  the  House  of  the  8th  March,  1915,  for  a  return  showing  the  number 

of  appointments  to  the  Inside  Service  and  to  the  Outside  Service  since  October,  1911,  of 
persons  resident  in  the  county  of  "Wright,  the  number  of  dismissals  fron-  the  service 
since  October,  1911;  the  number  of  resignations  from  the  service  since  above  date; 
with  the  names  of  parties  at  whose  request  such  resignations,  if  any,  were  tendered. 
Presented  February  24,  1916. — 5tr.  Devlin Not  printed. 

3060—2  17 


6-7  George  V.  Alphabetical  Index  to  Sessional  Papers  A.  1916 


CONTENTS  OF  VOLUME  2S— Continued. 

94.  Return  to  an  Order  of  the    House  of  the    8th  April,  1915,  for  a  return  showing: — 1.  The 

names  of  the  persons  who  have  successfully  passed  the  Civil  Service  examination  in  the 
province  of  Quebec  since  the  establishment  of  the  Civil  Service  Commission.  2.  The 
number  of  such  persons  who  have  been  called  upon  to  enter  the  Civil  Service.  3.  The 
number  in  each  grade  of  those  who  have  pased  such  examinations  with  success.  Pre- 
sented February  24,  1916. — Mr.  Boulay - Not  printed. 

95.  Return  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for  a  copy  of  all  documents, 

papers  and  telegrams  in  any  way  referring  to  the  application  of  Aenas  McKinnon,  of 
Iron  Mines,  Inverness  County,  for  the  Fenian  Raid  Veteran  Bounty.  Presented  February 
24,  1916. — Mr.  Chisholm   {Inverness) Not  printed. 

95a.  Return  to  an  Order  of  the  House  of  the  14  th  February,  1916,  for  a  copy  of  all  telegrams, 
letters,  petitions  and  documents  of  any  kind,  referring  in  any  way  to  the  application  of 
Anes  or  Angus  McKinnon,  of  Iron  Mines  or  Orangedale,  Inverness  County,  for  the 
Fenian    Raid    Bounty.     Presented    March    3,    1916.— il/r.    Chisholm    (Inverness). 

Not  printed. 

96.  Return  to  an  Order  of  the  House  of  the  15th  March,   1915,   for  a  copy    of    the    claim  of 

Captain  Stephen  Paul,  owner  of  the  steamer  Rhoda,  for  the  destruction  of  his  ship,  as  a 
wreckage,  by  the  Department  of  Marine,  and  of  all  correspondence  with  regard  to  the 
same.     Presented   February    24,    1916. — Sir  Wilfrid  Laurier Not  printed. 

97.  Return  to  an  Order  of  the  House  of  the  29th  March,  1915,  for  a  copy  of  all  letters  and 

telegrams,  or  any  other  written  communications  which  passed  between  the  Minister  of 
Railways  and  Canals  and  J.  C.  Douglas,  Esq.,  M.P.P.,  of  Glace  Bay,  Nova  Scotia, 
between  the  1st  of  January  and  the  last  of  December,  1914,  and  of  all  letters  and  tele- 
grams between  the  Minister  of  Customs  and  Public  Works,  and  the  Postmaster  General, 
and  the  said  J.  C.  Douglas  during  the  above  period,  in  respect  to  the  dismissal,  appoint- 
ment or  restoration  to  office  of  Government  officials.  Presented  February  24,  1916. — 
Mr.  McKen-ie Not  printed. 

98.  Return  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for  a  copy  of  all  reports  upon 

the  depths  of  water  in  the  different  locks  in  the  East  River  of  Pictou,  improvements,  and 
of  all  correspondence  and  recommendations  in  regard  to  changes  on  the  plans  therefor. 
Presented  February  24,  l916. — Mr.  Macdonald Not  printed. 

98a-  Supplementary  return  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for  a  copy  of 
all  reports  upon  the  depths  of  water  in  the  different  locks  in  the  East  River  of  Pictou, 
improvements,  and  of  all  correspondence  and  recommendations  in  regard  to  changes  on 
the  plans  therefor.     Presented  March  13,  1916. — Mr.  Macdonald Not  piinted. 

99.  Return  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for  a  copy  of  all  letters,  tele- 

grams, petitions  and  other  papers  relative  to  the  granting  of  a  Conciliation  Board  to 
the  employees  of  the  Acadia  Coal  Company,  in  the  county  of  Pictou,  in  the  autumn  of 
1915.     Presented  February  24,  1916. — Mr.  Macdonald Not  printed. 

100.  Return  to  an  Order  of  the  House  of  the  1st  March,  1915,  for  a  return  showing  the  number 

of  miles  of  telegraph  lines,  and  th«  locations,  erected  in  the  county  of  Inverness,  each 
year  since  1896,  to  the  present  day,  with  the  cost  of  each  line.  Presented  February  24, 
1916. — Mr.  Chisholm  (Inverness) Not  printed. 

101.  Return  to  an  Order  of  the  House  of  the  3rd  February,   1916,  for  a  copy  of  all  tenders, 

letters,  telegrams  and  contracts  relative  to  a  mail  contract  from  Noel  to  Maitland,  in 
the  county  of  Hants,  and  relative  to  the  warding  of  the  same  under  contract.  Presented 
February  24,  1916. — Mr.  Macdonald Not  printed. 

102.  Return  to  an  Order  of  the  House  of  the  22nd   March,    1915,    for  a  copy  of  the  petition 

addressed  to  the  Post  Office  Department  for  the  establishment  of  the  rural  mail  delivery 
route  in  the  county  of  Shefford,  known  as  Warden  No.  1.  and  of  all  letters,  telegrams 
reports  and  other  communications  connected  therewith.  Presented  February  24,  1916. — 
Mr.  Boivin Not  printed. 

103.  Return  to  an  Order  of  the  House  of  the  9th   February,   1916.   for  a  return  showing  the 

different  rural  mail  routes  in  the  Strathcona  constituency,  their  location  and  date  of 
establishment,  and  all  rural  routes  under  consideration  at  the  present  time.  Presented 
February  24,  1916. — Mr.  Douglas Not  printed. 

103a.  Return  to  an  Order  of  the  House  of  the  16th  February,  1916,  for  a  return  showing  the 
location  of  all  rural  mail  routes  in  the  present  constituency  of  Strathcona.  the  date  of 
their  inception,  and  the  location  of  routes  at  present  under  consideration.  Presented 
February  24,  1916. — Mr.  Douglas Not  printed. 

104.  Return  to  an  Order  of  the  House  of  the  25th  March,  1915,  for  a  copy  ot  all  letters,  papers. 

petitions,  reports  and  other  documents  relating  to  the  establishment  of  a  rural  m.iU 
delivery  route,  for  the  purpose  of  giving  postal  service  to  the  districts  of  Hodson  and 
Toney  Mills,  county  of  Pictou.     Presented  February  24,  1916. — Mr.  Macdonald. 

Not  printed. 
18 


6-7  George  V.  Alphabetical  Index  to  Sessional  Papers  A.  1916 


CONTENTS  OF  VOLUME  28— C ontinucd. 

105.  Return  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for  a  copy  of  all  correspond- 

ence, letters,  telegrams  and  memorials  received  by  the  Honourable  Postmaster  General 
or  the  Right  Hon.  Sir  Robert  L.  Borden,  since  January  1,  1912,  relating  to  the  contract 
for  carrying  the  mail  across  Lemon  Ferry,  in  the  county  of  Richmond,  N.S.,  and  also  of 
all  replies  thereto.     Presented  February  24,  1916. — Mr.  Kyte Not  printed. 

106.  Return  to  an  Order  of  the  House  of  the  7th  February,  1916,  for  a  return  showing  how 

many  rural  mail  delivery  routes  have  been  opened  during  the  last  fiscal  year,  in  what 
counties,  and  at  what  cost  in  each  county.     Presented  February  24,  1916. — Mr.  Lemietu;. 

Not  printed. 

107.  Return  to  an  Order  of  the  House  of  the  7th  February,  1916,  for  a  copy  of  all  correspond- 

ence between  the  Department  of  Marine  and  Fisheries,  or  any  department  of  Govern- 
ment, and  the  Pilot  Commissioners  of  the  harbour  and  district  of  St.  Anns,  in  the  county 
of  Victoria,  during  the  years  1914  and  1915,  in  respect  to  the  removal  or  dismissal  of 
Daniel  Buchanan  from  the  office  of  pilot  of  said  harbour  or  district  Presented  February 
24,1916. — Mr.  McKenzie Not  printed. 

108.  Return  to  an  Order  of  the  House  of  the  5th  April,  1915,  for  a  copy    of    all  documents, 

letters,  correspondence,  messages,  reports,  etc.,  relating  to  the  calls  for  tenders  for  the 
carrying  of  the  mails  between  the  post  office  at  St.  Frangais  de  Montmagny  and  the 
Intercolonial  Station  during  the  years  1914  and  1915,  as  well  as  a  copy  of  the  tenders 
that  have  been  sent  in  relating  to  the  said  mail  service.  Presented  February  24,  1916. — 
Mr.  Lapointe   (Kamouraska) Not  printed. 

109.  Return  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for  a  copy  of  all  correspond- 

ence, memorials,  letters  and  telegrams  received  by  the  Honourable  Postmaster  General 
or  the  Right  Hon.  Sir  Robert  L.  Borden,  in  1915,  relating  to  the  contract  for  carrying 
the  mails  between  Roberta,  in  the  county  of  Richmond,  and  West  Bay,  in  the  county 
of  Inverness,  N.S.,  and  also  of  all  replies  thereto.  Presented  February  24,  1916. — Mr. 
Kyte Not  printed. 

110.  Return  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for    a    copy  of  all  letters, 

tenders,  advertisements,  posters,  telegrams,  and  of  all  other  documents  iu  connection 
with  the  letting  of  the  contract  for  conveying  the  mails  between  Medicine  Hat  and 
Eagle  Butte,  in  the  constituency  of  Medicine  Hat,  Alberta.  Presented  February  24, 
1916. — Mr.  Buchanan Not  printed. 

111.  Return  to  an  address  to  His  Royal  Highness  the  Governor  General,  of  the  7th  February, 

1916,  for  a  copy  of  all  correspondence,  evidence,  official  reports,  memoranda  and  Orders 
in  Council,  in  connection  with  an  investigation  or  inquiry  into  the  conduct  of  any 
officials  of  the  customs  service  at  the  Port  of  Halifax,  N.S.,  in  the  latter  part  of  1915, 
by  Mr.  Busby,  Inspector  of  Customs.  Presented  February  25,  1916. — Mr.  Maclean 
(Halifax) Not  printed. 

112.  Return  to  an  Order  of  the  House  of  the  7th  February,  1916,  for  a  return  showing  the 

total  amount  of  duties  rebated  to  importers  during  the  present  fiscal  year  up  to  Decem- 
ber 31,  1915,  with  the  particulars  thereof.  Presented  February  25,  1916. — Mr.  Maclean 
(Halifax} Not  printed. 

113.  Return  to  an  address  to  His  Royal  Highness  the  Governor  General,  of  the  7th  February, 

1916,  for  a  copy  of  all  correspondence,  inquiries,  evidence,  reports  by  departmental 
officials  or  Orders  in  Council,  relative  to  the  dismissal  of  Clifford  G.  Brander  of  the 
Customs  Preventive  Service  at  Halifax,  N.S.  Presented  February  25,  1916. — Mr.  Mac- 
lean (Halifax) Not  printed. 

114.  Return  to  an  Order  of  the  House  of  the  7th  February,  1916,  for  a  copy  of  all  correspond- 

ence, telegrams,  or  other  communications  between  the  officers  of  the  customs  at  North 
Sydney,  N.S.,  or  any  of  them,  and  the  Department  of  Customs,  in  respect  to  the  renting 
of  a  room  or  rooms  for  the  purposes  of  the  said  department  at  North  Sydney.  Pre- 
sented February  25,  1916. — Mr.  Mackenzie  (Halifax) Not  printed. 

115.  Return  to  an  Order  of  the  House  of  the   7th  February,   1916,  for  a  return  showing  the 

revenue  collected  during  the  present  fiscal  year  up  to  31st  December,  1915,  from  the 
importation  of  the  following  classes  of  dutiable  articles,  and  under  the  divisions  of 
General  Tariff,  Preferential  Tariff,  and  Surtax  Tariff,  together  with  the  quantities  and 
values  of  such  importations :  iron  ore,  iron  and  ateel  and  manufactures  of  iron  and 
steel ;  cotton  and  cotton  manufactures ;  leather  and  manufactures  of  leather ;  wool  and 
manufactures  of  wool ;  coal,  manganese ;  zinc ;  copper  ;  meats  ;   eggs  and  butter. 

Where  any  of  the  above  items  are  numerously  subdivided  in  the  customs  return,  the 
principal  items  of  imports  as  to  quantity,  value  and  revenue  need  only  be  given.  Pre- 
sented February  25,  1916. — Mr.  Maclean   (Halifax) Not  printed. 

116.  Return  to  an  address  to  His  Royal  Highness  the  Governor  General,  of  the  7th  February, 

1916,  for  a  copy  of  all  correspondence,  evidence,  reports,  memoranda  and  Orders  in 
Council  relative  to  the  dismissal  of  Charles  McCarthy  from  the  customs  service  at  the 
Port  of  Halifax,  and  in  respect  to  his  restoration  to  office.  Presented  February  25,  1916. 
— Mr.  Maclean   (Halifax) Not  printed. 

3060—2^  19 

\ 


6-7  George  V.  Alphabetical  Index  to  Sessional  Papers  A.  1916 


CONTENTS  OF  VOLUME  2S— Continued. 

117.  Return  to  an  address  to  His  Royal  Highness  the  Governor  General  of  the  7th  February, 

1916,  for  a  copy  of  all  evidence,  reports,  memoranda  or  Orders  in  Council,  relative  to 
the  retirement  or  dismissal  from  the  customs  service  at  the  Port  of  Halifax,  of  A.  J. 
Crosby,  Thomas  Lynch  and  J.  B.  Naylor.  Presented  February  25,  1916. — Mr.  Maclean 
(Halifax) Not  printed. 

118.  Return  to  an  Order  of  the  House  of  the  9th  February,  1916,  for  a  copy  of  all  correspond- 

ence and  reports  relating  to  the  closing  of  the  Customs  Preventive  Station  at  Vicars, 
Quebec  ;  the  opening  of  Crustoms  House  OfflC3  or  I'leventive  Station  at  Frontier,  Quebec, 
county  of  Huntingdon,  and  subsequent  protest  against  the  closing  of  the  office  at  Vicars. 
Also  for  a  return  sliowing  reports  since  1912  of  inspectors  and  collector  as  to  the  admin- 
istration and  ability  of  Preventive  Officer  of  Customs  John  W.  Curran,  recently  dis- 
missed, at  Vicars,  Quebec.     Presented  February  25,  1916. — Mr.  Maclean   (.Halifax). 

Not  printed. 

119.  Return  to  an  Order  of  the  House  of  the  3rd  February,   1916,   for  a  copy  of  all  letters, 

telegrams  and  other  documents,  including  tenders,  relating,  to  the  establishnjent  of  a 
rural  mail  route  between  Pictou  and  West  River,  in  the  county  of  Pictou.  Presented 
February  25,  1916. — Mr.  Macdonald Not  printed. 

120.  Return  to  an  Order  of  the  House  of  the  14th  Ferbuary,  1916,  for  a  return  showing  the 

different  rural  mail  routes  in  the  constituency  of  Qu'Appelle,  their  location  and  date  of 
establishment,  and  all  rural  mail  routes  now  being  established  or  under  consideration 
at  the  present  time  in  the  same  constituency.  Presented  February  25,  1916. — Mr. 
Thomson  (Qu'Appelle) ^Tot  printed. 

121.  Return  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for  a  copy  of  all  documents, 

letters,  messages,  correspondence  and  reports  concerning  the  contract  for  carrying  the 
mails  between  the  post  office  at  Saint  Jean,  P.Q.,  and  the  railway  stations  of  the  Can- 
adian Pacific  Railway  Company,  the  Grand  Trunk  Railway  Company  and  the  Vermont 
Central  .Railroad  Company  since  and  during  the  year  1911.  Presented  February  25, 
1916. — Mr.  Demers Not  printed. 

122.  Return  to  an  Ordpr  of  the  House  of  the  3rd  February,  1916,  for  a  copy  of  all  letters,  tele- 

grams and  other  documents,  including  tenders,  relating  to  the  establishment  of  the 
rural  mail  route  from  Eureka  to  Sunnybrae  and  return,  in  the  county  of  Pictou.  Pre- 
sented February  25,  1916. — Mr.  Mucdonell Not  printed. 

123.  Return  to  an  Order  of  the  House  of  the  16th  February,  1916,  for  a  copy  of  all  telegrams, 

letters,  petitions,  and  of  all  documents  of  all  kinds,  in  any  way  referring  to  the  award- 
ing of  the  contract  for  carrying  the  mail  to  Upper  Margaree  Post  Office  and  Gillies  Post 
Office.     Presented   February   25,    1916. — Mr.   Chisholm    (Inverness) Not  printed. 

124.  Return  to  an  Order  of  the  House  of  the  16th  February,  1916,  for  a  copy  of  all  telegrams, 

letters,  petitions,  and  of  all  documents  of  all  kinds  in  any  way  referring  to  the  award- 
ing of  the  contract  for  carrying  the  mail  to  Margaree  Harbour  and  Cheticamp.  Pre- 
sented February  25,  1916. — Mr.  Chisholm   (Inverness) Not  printed. 

125.  Return  to  an  Order  of  the  House    of    the     8th    March,     1915,  for  a  return  showing  the 

amounts  of  money  expended,  in  construction  work  or  repairs,  apart  from  salaries  paid 
to  peimanent  or  yearly  officials  or  employees  in  the  Departments  of  Public  Works,  Rail- 
ways and  Canals.  Militia  and  Defence,  Marine  and  Fisheriesr  and  Agriculture,  within 
the  county  of  Cumberland,  during  the  fiscal  years  1S96  to  1911.  both  inclusive,  together 
with  the  particular  purpose  of  each  expenditure,  and  where  expended.  Presented  Feb- 
ruary 28,  1916. — Mr.  Rhodes Not  printed. 

126.  Revenues  of  Canada  for  years  1909-10-11,  also  amounts  voted  for  agriculture  in  years 

1909-10-11. —  (iSenate) Not  printed. 

127.  Return  to  an  Order  of  the  House  of  the  3rd  February,   1916,   for  a  copy  of  the  Investi- 

gation held  on  the  loss  of  a  horse  belonging  to  Louis  de  Gonzague  Belzile,  of  AmQUi, 
county  of  Matane,  during  the  year  1915.     Presented  March  1,   1916. — Mr.  Boulay. 

Not  printed, 

128.  Return  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for  a  copy  of  the  report  ol 

the  investigation  held  in  the  case  of  Messrs.  Nazaire  Morin  and  Napoleon  Hubert,  of 
Ste.  Florence,  county  of  Matane,  bearing  the  number  100S3  of  the  records  of  Mr.  Alward, 
of  Moncton.     Presented  March  1.  1916. — Mr.  Boulau Not  printed. 

129.  Return  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for  a  copy  of  the  report  of 

the  investigation  held  in  connection  with  the  burning  of  the  barn  of  George  Lavoie,  a 
farmer  at  Bic,  on  the  23rd  May,  1914.     Presented  March  1,  1916. — Mr.  Boulay. 

Not  printed. 

130.  Return  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for  a  copy  of  the  investiga- 

tion held  from  1911  to  1913  concerning  the  loss  of  a  horse,  at  Lac  au  Saumon  on  the 
Intercolonial  Railway  by  J.  S.  Th6berge.     Presented  March  1,  191fi. — Mr.  BouUiy. 

Not  printed. 

20 


6-7  George  V.  Alphabetical  Index  to  Sessional  Papers  A.  1916 


CONTENTS  OF  VOLUME  2S— Continued. 

131.  Return  to  an  Order  of  the  House  of  the  7th  February,  1916,  for  a  copy  of  all  letters,  tele- 

grrams,  evidence  of  witnesses  at  the  investigation,  and  reports  thereon,  in  relation  to 
the  claim  of  Alexandre  D.  Doucet,  of  Beresford,  N.B.,  for  cattle  killed  on  the  Inter- 
colonial Flailroad  on  May  25,  1915.     Presented  March  1,  1916. — Mr.  Turgeon. 

Not  printed. 

132.  Return  to  an  Order  of  the  House  of  the  3rd  February,   1916,  for  a  copy  of  all   letters, 

tele^ams,  correspondence  and  agreements  between  the  Department  of  Railways  and 
Canal.=^,  and  any  official  thereof,  including  the  officials  of  the  Intercolonial  Railway, 
regarding  the  installation  of  the  McQueen  Siding,  so-called,  at  Shediac,  in  the  province 
of  New  Brunswick,  and  the  subsequent  removal  thereof.  Presented  March  1,  1916. — 
Mr.  Carvell Not  printed. 

132a.  Supplementary  Return  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for  a  copy 
of  all  letters,  telegrams,  correspondence  and  agreements  between  the  Department  of 
Railways  and  Canals,  and  any  official  thereof,  including  the  officials  of  the  Intercolonial 
Railway,  regarding  the  installation  of  the  McQueen  Siding,  so-called,  at  Shediac,  in  the 
province  of  New  Brunswick,  and  the  subsequent  removal  thereof.  Presented  March  23, 
1916. — Mr.  Carvell ■;  .    .  .Not  printed. 

133.  Return  to  an  Order  of  the  House  of  the  7th  February,  1916,  for  a  return  showing: — 1. 

The  names,  post  office  addresses,  rate  of  wages  and  gross  amount  paid  during  the 
year  1915,  to  all  engineers  and  employees  of  every  description,  engaged  in  connection 
with  the  survey  of  a  branch  line  of  the  Intercolonial  Railway  in  Guysborough  County. 
2.  The  gross  expenditure  in  any  way  connected  with  the  survey  referred  to  in  paragraph 
one  since  October,  1911.     Presented  March  1,  1916. — Mr.  Sinclair Not  printed. 

134.  Return  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for  a  copy  of  all  documents, 

letters  and  petitions  in  the  possession  of  the  Railway  Department  relating  to  the  dis- 
missal of  Vi'm.  P.  Mills,  Bridge  and  Building  Master  of  District  Number  4,  Intercolonial 
Railway  ;  and  also  a  copy  of  all  letters,  telegrams,  petitions  dnd  documents  of  all  kinds 
in  the  possession  of  the  Government  either  in  Ottawa  or  at  Moncton,  relating  in  any 
way  to  the  application  of  said  Wm.  P.  Mills  for  an  investigation  into  the  causes  which 
led  to  his  dismissal.     Presented  March  1,   1916. — Mr.  Chishohn    {Inverness). 

Not  printed. 

135.  Return  to  an  Order  of  the  House  of  the  7th  February,   1916,  for  a  return  showing  the 

names  and  salaries  of  all  the  officials,  assistants  and  clerks  employed  in  the  Intercolonial 
Railway  offices  in  Moncton,  including  the  assistant  superintendent's  office,  dispatcher's 
office,  station  and  freight  house,  the  names  and  salaries  of  the  foremen  employed  in 
each  of  the  shops,  and  also  the  names  of  all  officials,  rlerks,  engine  drivers  and  con- 
ductors who  have  been  retired  and  placed  on  the  pension  list  since  the  first  of  January, 
1915,  with  the  amount  of  the  annual  retiring  allowance  to  each.  Presented  March  1, 
1916. — Mr.  Copp Not  printed. 

136.  Return  to  an  Order  of  the  House  of  the   3rd  February,   1916,   for  a  copy  of  all  letters, 

papers,  evidence,  reports  and  all  other  documents  relating  to  the  investigation  into  cer- 
tain alleged  irregularities  in  the  weighing  of  freight  on  the  Intercolonial  Railway  at 
Stellarton  and  New  Glasgow  in  1914  and  1915,  and  the  dismissal  of  Ai'thur  McLean  in 
connection  therewith.     Presented  March  1,  1916. — Mr.  Macdonald Not  printed. 

137.  Return  to  an  Order  of  the  House  of  3rd  February,   1916,   for  a  copy    of    all  telegrams, 

letters  and  other  documents  in  connection  with  repairs  to  wharf  at  Shag  Harbour,  Shel- 
burne  County,  N.S.,  during  the  years  1915  and  1916.  Presented  March  1,  1916. — Mr. 
Law Not  printed. 

138.  Return  to  an  Order  of  the  House  of  the  7th  February,  1916,  for  a  copy  of  all  letters,  tele- 

grams and  other  papers  or  documents  in  the  possession  of  the  D-ipartment  of  Public 
Works  relating  to  a  request  made  by  the  Nova  Scotia  Historical  Society  for  permission 
to  j)lace  a  memorial  tablet  commemorating  the  late  Reverend  Dr.  James  MacGregor,  on 
the  post  office  building.  New  Glasgow,  N.S.     Presented  March  1,  1916. — Mr.  Sinclair. 

139.  Return  to  an  Order  of  the  House  of  the  8th  February,  1916,  for  a  return  showing: — 1. 

Who  had  the  contract  or  contracts  for  supplies,  meats  and  other  provisions  required  for 
the  dredges  of  the  Department  of  Public  Works,  working  in  the  East  River  of  Pictou 
or.  elsewhere  in  Pictou  County,  during  the  years  1914  and  1915,  respectively.  2. 
Amounts  paid  respectively  to  each  of  said  tenderers.  Presented  March  1,  1916. — Mr. 
Macdonald Not  pi-inte(L 

140.  Return  to  an  Order  of  the  House  of  the  7th  February,  1916,  for  a  return  showing  all 

sums  of  money  expended  during  the  present  fiscal  year  to  December  31,  1915,  by  the 
Department  of  Public  Works,  respectively,  for  public  buildings,  harbours  and  rivers, 
roads  and  bridges,  telegraph  and  telephone  lines,  dredging,  and  for  miscellaneous  pur- 
poses, chargeable  to  income,  showing  said  expenditure  under  the  above  headings  and 
by  provinces.     Presented  March  1,   1916. — Mr.  Maclean    (.Halifax) Not  printed. 

21 


6-7  George  V.  Alphabetical  Index  to  Sessional  Papers  A.  1916 


CONTENTS  OF  VOLUME  2S— Continued. 

141.  Return  to  an  Order  of  the  House  of  the  7th  February,  1916,  for  a  return  of  all  sums  ol 

money  expended,  respectively,  during  the  present  fiscal  year  by  the  Department  of 
Public  Works,  chargeable  to  capital  account,  for  public  buildings  and  liarbours  and 
rivers,  by  provinces,  designating  in  detail  the  purposes  of  such  expenditure.  Presented 
March  1,  1916. — Mr.  Maclean  (Halifax) Not  printed. 

142.  Return  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for  a  copy  of  all  letters,  tele- 

grams and  other  documents  in  connection  with  the  purchase  of  a  site  for  the  post  office 
building  at  Bear  River,  N.S.     Presented  March  1,  1916. — Mr.  Law Not  printed. 

143.  Return  to  an  Order  of  the  House  of  7th  February,  1916,  for  a  copy  of  all  letters,  papers, 

telegrams,  pay-sheets,  pay-rolls,  receipts  and  documents  of  all  kinds  whatsoever  in  con- 
nection with  the  extension  or  repairs  on  the  public  breakwater  at  Port  Morien,  in  South 
Cape  Breton,  during  1915.     Presented  March  1,  1916. — Mr.  Carroll Not  printed. 

144.  Return  to  an  Order  of  the  House  of  16th  February,  1916,  for  a  copy  of  all  letters,  tele- 

grams and  correspondence  between  the  Department  of  Marine  and  Fisheries,  or  any 
official  thereof,  and  any  person  or  persons  in  reference  to  the  proposed  retirement  from 
office  of  the  present  keeper  of  the  lighthouse  at  Cape  Jourmain,  in  the  county  of  West- 
morland.    Presented  March  1,  1916. — Mr.  Copp Not  printed. 

145.  Return  to  an  Order  of  the  House  of  7th  February,  1916,  for  a  copy  of  all  correspondence 

between  the  Department  of  Militia  and  Defence  or  any  of  its  branches,  and  the  Depart- 
ment of  Agriculture,  in  reference  to  the  using  of  the  immigration  or  quarantine  build- 
ings at  McNab's  Island  and  Lawlor's  Island,  Halifax,  N.S.,  for  military  purposes,  and 
particularly  for  their  use  by  the  63rd  Regiment,  Overseas  Contingent.  Presented  March 
1,  1916. — Mr.  Maclean   {Halifax) Not  printed. 

146.  Return  to  an  Order  of  the  House  of  7th  February,  1916,  for  a  return  showing  the  names 

of  all  medical  officers  appointed  and  employed  for  immigration  or  quarantine  purposes 
at  Halfax,  St.  John,  Quebec,  Montreal,  Toronto,  Winnipeg,  Regina,  Calgary,  Edmonton, 
Vancouver  and  Victoria,  together  with  the  date  of  appointment  of  each,  their  salary,  and 
in  each  case  designating  whether  they  or  any  of  them. are  still  in  the  service  of  the 
Government,  and  when  not,  the  date  when  the  service  ceased.  Presented  March  1,  1916. 
— Mr.  Maclean   (Halifax) Not  printed. 

147.  Return  to  an  Order  of  the  House  of  the  3rd  February,   1916,  for  a  return  showing: — 1. 

The  names  of  the  different  tenderers  for  the  carrying  of  the  mails  from  the  rural  boxes 
established  in  the  counties  of  I'Assomption  and  Montcalm  down  to  the  present  day.  2. 
The  figure  of  each  of  such  contracts,  and  the  name  of  the  tenderer  to  whom  each  of 
such  contracts  has  been  awarded,  and  for  what  sum.  3.  If  any  contracts  were  given 
without  tender.  If  so,  to  whom,  and  for  what  amount.  Presented  March  2,  1916. — 
Mr.  Segiiin Not  printed. 

148.  Return  to  an  Order  of  the  House  of  the  21st  February,  1916,  for  a  copy  of  all  correspond- 

ence and  telegrams  exchanged  between  the  Labour  Department  and  the  workingmen  at 
Thetford  Mines  prior,  during,  or  after  the  last  strike  in  that  vicinity,  and  of  all  other 
papers  relating  thereto.     Presented  March  2,  1916. — Mr.  Verville Not  printed. 

149.  Fenian  Raid  Bounties — to  whom  paid  in  Queens  County,  N.S. —  (Senate) . .    .  .Not  printed. 

150.  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General,  of  the  3rd  February,' 

1916,  for  a  copy  of  all  Orders  in  Council  passed  since  4th  August,  1914,  dealing  with 
members  of  the  Canadian  Expeditionary  Forces  in  the  following  particulars:  Pensions 
to  partially  or  totally  disabled  soldiers  or  their  dependents  ;  money  allowances  or  other 
provision  made  for  the  support  or  care  of  partially  or  totally  disabled  returned  soldiers ; 
and  pay  allowances  or  other  consideration  to  dependents  of  soldiers  while  on  active  ser- 
vice, and  after  their  return  fiom  active  service,  because  of  disablement  from  any  cause. 
Presented  March  3,   1916. — Mr.   Oliver Printed  for  sessional  papers  only. 

151.  Return  to  an  Order  of  the   House  of  the  3rd  February,   1916.  for  a  return  showing  the 

names  of  all  medical  officers  employed  and  designated  in  the  years  1914  and  1915,  in 
the  examination  of  recruits  in  the  county  of  Pictou,  and  of  any  changes  in  the  list  of 
said  officers  in  said  period.     Presented  March  3,  1916. — Mr.  Macdonald.  .    ..Not  printed. 

152.  Return  to  an  Order  of  the  House  of  the  4th  March,  1915,  for  a  return  showing  the  names 

and  addresses  of  all  persons  in  Annapolis  and  Digby  Counties,  Nova  Scotia,  to  whom 
the  bounty  under  the  Fenian  Raid  Volunteer  Bounty  Act  has  been  paid  ;  the  names  and 
addresses  of  all  persons  from  said  counties  whose  applications  have  been  rejected  ;  and 
the  names  and  addresses  of  all  applicants  from  said  counties  whose  applications  have 
not  been  disposed  of.     Presented  March  3,   1916. — Mr.  Law Not  printed. 

153.  Return  to  an  Order  of  the  House  of  the  19th  February,  1915,  for  a  return  showing  the 

names  and  addresses  of  all  persons  in  South  Cape  Breton,  Nova  Scotia,  who  have  been 
paid  Fenian  Raid  Bounty  ;  the  names  and  addresses  of  all  persons  In  South  Cape  Breton, 
N.S.,  who  have  made  application  for  said  bounty  and  who  have  not  yet  received  it. 
Presented  March  3,  1916. — Afr.   Carroll Not  printed. 

22 


6-7  George  V.  Alphabetical  Index  to  Sessional  Papers  A,  1916 


CONTENTS  OF  VOLUME  28— Continued. 

154.  Return  to  an  Order  of  the  House  of  the  1st  March,  1915,  for  a  return  showing  the  names 

and  addresses  of  all  persons  who  received  bounty.  Raid  Bounty  was  paid  in  the  county 
of  Halifax,  N.S.,  to  date.     Presented  March  3,  1916. — Mr.  Maclean   (Halifax). 

Not  prmted. 

155.  Return  to  an  Order  of  the  House  of  the  31st  March,  1915,  for  a  copy  of  all  applications 

received  for  Fenian  Raid  Bounty  from  residents  of  the  county  of  Hants,  N.S.  ;  also  the 
names  of  persons  who  have  been  paid  the  bounty  and,  those  who  have  been  refused  it 
in  said  county  ;  with  the  reasons  for  refusal,  and  showing  the  number  of  applications 
that  have  not  yet  been  dealt  with.  Presented  March  3,  1916. — Mr.  Chisholm  ilnver- 
'^f«s) Not  printed. 

156.  Return  to  an  Order  of  the  House  of  the  22nd    March,    1915,    for  a  return    showing  the 

names  and  addresses  of  all  persons  who  received  bounty  under  the  provisions  of  the 
Fenian  Raid  Volunteer  Bounty  Act,  in  respect  of  services  rendered  in  the  county  of 
Richmond,  Nova  Scotia ;  and  the  names  and  addresses  of  all  whose  claims  for  bounty 
have  been  rejected,  and  the  reasons  for  rejecting  the  same.  Presented  March  3,  1916.— 
Mr.  Kyte Not  printed. 

157.  Return  to  an  Order  of  the  House  of  the  23rd  February,  1916,  for  a  return  showing  the 

names  of  all  shell  inspectors  employed  in  and  about  the  Nova  Scotia  Steel  Company, 
and  the  other  factories  producing  shells  at  New  Glasgow,  in  the  county  of  Pictou.  Pre- 
sented March  3,  1916. — Mr.  Macdonald Not  printed. 

158.  Return  to  an  Order  of  the  House  of  the  16th  February,  1916,  for  a  list  of  the  permanent 

and  other  employees  on  the  Soulanges  Canal  in  1910,  with  the  salary  of  each  of  them; 
also  a  list  of  the  employees,  permanent  or  otherwise,  in  1915,  and  the  salary  of  each  ol 
them.     Presented  March   3,   1916. — Mr.  Bayer Not  printed. 

159.  Unclaimed  balances   in   the  banks    for    patriotic  purposes.     Correspondence   relating  to. 

—  (Senate) Not  printed. 

160.  Return  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for  a  copy  of  all  letters,  tele- 

grams and  other  documents  in  connection  with  repairs,  upkeep  and  watchman's  services 
on  patrol  boat  A,  Captain  Blackford,  while  laid  up  at  Shelburne,  N.S.,  during  the  month 
of  December,  1914,  and  subsequent  months  until  ready  for  sea  in  1915.  Presented 
March  6,  1916. — Mr.  Law Not  printed. 

161.  Return  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for  a  copy  of  all  letters,  tele- 

grams and  other  documents  in  detail,  showing  expenses,  mileage  and  disbursements  ol 
Joseph  W.  v.  Wilson,  of  Barrington,  N.S.,  as  fishery  guardian  in  Shelburne,  N.S.,  dur- 
ing year  1915.     Presented  March  6,  1916. — Mr.  Law Not  printed. 

162.  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General,  of  the  3rd  February. 

1916,  for  a  copy  of  all  Orders  in  Council,  letters,  telegrams,  reports  and  other  documents 
in  connection  with  the  commandeering  of  wheat  about  the  27th  November,  1915,  and  in 
connection  with  the  disposal  of  such  wheat.     Presented  March  6,  1916. — Mr.  Knowles. 

Not  printed 

162«.  Supplementary  Return  to  an  Address  to  His. Royal  Higness  the  Governor  General  of  the 
3rd  February,  1916,  for  a  copy  of  all  Orders  in  Council,  letters,  telegrams,  reports  and 
other  documents  in  connection  with  the  commandeering  of  wheat  about  the  27th  Novem- 
ber, 1915,  and  in  connection  with  the  disposal  of  such  wheat.  Presented  March  10. 
1916. — Mr.  Knowles Not  printed. 

163.  Return  to  an  Order  of  the  House  of  the  21st  February,  1916,  for  a  return  showing    the 

different  rural  mail  routes  in  the  constituency  of  Regina,  their  location  and  date  of 
establishment,  and  all  rural  routes  under  consideration  at  the  present  time  in  said  con- 
stituency.    Presented  March  7,  1916. — Mr.  Martin   (Regina) Not  printed. 

164.  Return  to  an  Order  of  the  House  of  the  7th  February,  1916,  for    a    copy  of  all  tenders, 

offers,  letters,  telegrams,  engineer's  reports  and  other  documents  relating  to  the  con- 
struction of  a  breakwater  or  boat  harbour  at  North  Lake,  Prince  Edward  Island.  Pre- 
sented March  7,   1916. — Mr.  Hughes,   (Kings,  P.E.I.) Not  printed. 

165.  Return  to  an  Order  of  the  House  of  the  23rd  February,  1916,  for  a  return  showing  tha 

names  of  all  persons  who  worked  at  the  repairing  of  the  wharf  at  Riviere  Ouelle  during 
the  summer  of  1915  with  a  statement  of  their  occupations  and  the  amounts  paid  to  them, 
respectively.     Presented  March  7,  1916. — Mr.  Lapointe   (Kamouraska) . .    ..Not  printed. 

166.  Return  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for    a    copy  of  all  letters. 

telegrams  and  other  documents  relative  to  repairs  on  the  Hanlover  at  Cape  Negro,  Shel- 
burne County,  N.S.,  in  1915.     Presented  March  7,   1916. — Mr.  Law Not  printed. 

167.  Return  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for  a  copy  of  all  letters, 

papers,  pay-rolls,  telegrams  and  correspondence  in  connection  with  the  expenditure  of! 
and  receipts  and  vouchers  for  moneys  paid  for,  the  building  of  a  wharf  or  blocking  at 
the  head  of  Belleville,  Yarmouth  County,   N.S.     Presented   March   7,   1916. — Mr.   Law. 

Not  printed. 

23 


6-7  George  V.  Alphabetical  Index  to  Sessional  Papers        ,  A.  1916 


CONTENTS  OF  VOLUME  2S— Continued. 

168.  Return  to  an  Order  of  the  House  of  the  16th  February,  1916,   for  a  copy  of  all  letters. 

petitions,  correspondence  and  telegrams,  exchanged  between  the  Government,  its  resident 
englner  of  the  district,  and  all  other  persons  concerning  the  construction  of  a  bridge 
between  He  Perrot  and  Ste.  Ann  de  Belle\aie,  and  He  Perrot  and  Vaudreuil.  Presented 
March  7,  1916. — Mr.  Boyer Not  printed. 

169.  Return  to  an  Order  of  the  House  of  the   21st  February,   1916,  for  a  copy   of  all  letters 

and  correspondence  between  A.  Bellemare,  Esq.,  M.P.,  and  the  Government,  or  any 
member  thereof,  in  connection  with  the  construction  of  the  post  office  at  Louiseville. 
Presented  March  7,  1916. — Mr.  Gauvre'au ' Not  printed. 

170.  Return  to  an  Order  of  the  House  of  the  2lBt  February,  1916,  for  a  return  showing    the 

amounts  spent  for  the  furnishing  of  the  office  of  the  Hon.  E.  Patenaude,  Minister  of 
Inland  Revenue  ;  with  a  copy  of  all  invoices.  And  also  a  statement  of  the  amounts 
spent  for  the  furnishing  of  the  office  of  the  Hon.  W.  B.  Nantel,  when  Minister  of  Inland 
Revenue;  with  a  copy  of  all  invoices.     Presented  March  7,   1910. — Mr.  Lanctot. 

Not  printed. 

171.  Return  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for  a  copy  of  all  documents, 

title  deeds,  papers,  notarial  deeds  or  private  writings  in  connection  with  the  sale,  dona- 
tion or  transfer,  by  the  estate  of  Alex.  Fraser,  of  Rivi&re  du  Loup,  to  the  Government 
or  the  Railway  Department,  for  the  Intercolonial,  the  lot  of  land  or  part  of  the  lot  of 
land,  at  the  east  of  the  Intercolo-nial  bridge  at  Rivi&re  du  Loup,  at  a  place  called  Gauv- 
reau  Yard;  also  of  all  correspondence  in  this  connection.  Presented  March  7,  1916. — 
Mr.  Gauvreau Not  printed. 

172.  Report  of  the  Federal  Plan  Commission  on  a  general  plan  for  the  cities  of  Ottawa  and 

Hull,  1915.     Presented  by  Sir  Robert  Borden,  March  10,  1916 Not  printed. 

173.  Return  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for  copies  of  all  telegrams, 

letters,  petitions,  correspondence  and  other  documents  whatsoever  relating  to  the  post 
office  and  the  postmaster  of  the  Parish  of  St.  Esprit,  in  the  county  of  Montcalm,  from 
October,  1911,  to  the  present  day.     Presented  March  10,  1916. — Mr.  Segicin. 

Not  printed. 

174.  Return  to  an  Order  of  the  House  of  the  16th  February,  1916,  for  a  copy  of  all  telegrams, 

letters,  petitions  and  documents  of  all  kinds,  in  any  way  referring  to  the  awarding  of 
the  contract  for  carrying  the  mail  from  Inverness  to  Margaree  Harbour.  Presented 
March  10,   1916. — Mr.   Chisholm    (Itiverness) Not  printed. 

175.  Return  to  an  Order  of  the  House  of  the  3rd  February,   1916,  for  a  copy    of    all  letters, 

papers,  telegrams  and  documents  of  all  kinds  whatsoever  in  connection  with  the  tenders 
and  awarding  of  the  contract  for  carrying  the  mails  between  the  tram  cars  and  the 
post  office  at  Glace  Bay,  South  Cape  Breton.     Presented  March  10,  1916. — Mr.   Carroll. 

Not  printed. 

176.  Return  to  an  Order  of  the  House  of  the  7th  February,  1916,  for  a  copy    of    all  papers, 

memoranda,  correspondence,  reports,  etc.,  in  connection  with  the  dismissal  of  John  E. 
Hallamore,  as  postmaster  at  Upper  New  Cornwall,  Lunenburg  County,  N.S.  Presented 
March  10,  1916. — Mr.  Maclean   (.Halifax) Not  printed. 

177.  Return  to  an  Order  of  the  House  of  the  16th  February,  1916,  for  a  copy  of  all  telegrams, 

letters,  petitions,  and  of  all  documents  of  all  kinds  in  any  way  referring  to  the  award- 
ing of  the  contract  for  carrying  the  mail  to  Eastern  Harbour  and  Pleasant  Bay.  Pre- 
sented March  10,  1916. — 3Ir.  Chisholm   (Inverness) Not  printed. 

178.  Return  to  an  Order  of  the  House  of  the  21st  February,  1916,  for  a  detailed  statement  of 

all  war  orders  obtained  by  the  Dominion  Steel  Corporation  of  Sydney,  Nova  Scotia. 
Presented  March  10,  1916. — Mr.  Lemieux Not  printed. 

179.  Return  to  an  Order  of  the  House  of  the  21st  February,  1916,  for  a  copy  of  the  war  orders 

given  to  the  Montreal  Street  Railway  Company.  Presented  March  10,  1916. —  Mr. 
Fortier Not  printed. 

180.  Report  of  the  International  Commission  pertaining  to  the  St.   John  river.     Presented  by 

Hon.  Mr.  Rogers,  March  10,  1916 Printed  for  sessional  papers  only. 

181.  Return  to  an  Order  of  the  House  of  the  21st  February,  1916,  for  a  detailed  statement  of 

all  the  wrecks  which  have  taken  place  on  the  St.  Lawrence  river  from  1867  until  1916, 
inclusive.     Presented  March  13,  1916. — Mr.  Lemieux Not  printed. 

182.  Return  to  an  Address  to  Hig  Royal  Highness  the  Governor  General  of  the  ."rd  February, 

1916,  for  a  copy  of  all  Orders  In  Council,  letters,  telegrams,  reports  and  other  documents 
regarding  the  proposed  public  building  In  Prince  Rupert  for  post  ottice  and  other  pur- 
poses, and  regarding  the  land  proposed  for  svjch  public  building  and  the  purchase  of 
such  land.      Presented  March   13,   1916. — Mr.  Knotcles Not  printed. 

24 


6-7  George  V.  Alphabetical  Index  to  Sessional  Papers  A.  1916 


CONTENTS  OF  VOLUME  2S— Continued. 

183.  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General  of  the.  7th  February, 

1916,  for  a  copy  of  the  Order  in  Council  or  departmental  order  dismissing  Mr.  Bayfield 
from  the  position  of  Superintendent  of  Dredging  in  British  Columbia  ;  and  also  a  copy 
of  the  Order  in  Council  or  departmental  order  appointing  J.  L.  Xeison  in  his  place.  Pre- 
sented March  13,  1916. — Mr.  Pugsley Not  printed. 

184.  Return  to  an  Order  of  the  House  of  the   23rd  February,   1916,  for  a  copy  of  all  reports 

and  documents  concerning  the  surveys  made  by  the  Federal  Government  during  the 
autumn  of  1914  of  Lake  Matapedia  and  the  river  of  the  same  name  down  to  the  village 
of  Amqui.     Presented  March   13,   1916. — Mr.   Lapointe    (Kamouraska)  .  -_    .  .Not  printed. 

185.  Return  to  an  Order  of  the  House  of  the  13th  March,  1916,  lor  a  copy  of  the  pension  list 

In  force  in  Canada  for  disabled  soldiers  and  of  all  petitions,  letters  or  otl'.er  documents 
relating  to  the  amendment  or  readjustment  of  the  same.     Presented  March  14,  1916. — 

Printed  for  distribution  and  sessional  papers. 

186.  Return  to  an  Order  of  the  House  of  the  16th  February,   1916,  for  a  copy  of  all  letters, 

petitions,  correspondence  and  telegrams  between  the  Government,  the  engineers,  and  all 
other  persons  concerning  the  building  of  the  post  office  at  Rigaud  ;  also  of  the  amounts 
of  money  paid  to  divers  persons  for  such  building,  furnishing,  the  land,  the  care  of  the 
groun.'s  and  other  works.     Presented  March  15,  1916. — Mr.  Boyer.- Not  printed. 

187.  Return  to  an  Order  of  the  House  of  the   6th    March,    1916,    for  a   return    showing  the 

different  rural  mail  routes  in  the  constituency  of  Medicine  Hat,  with  theii'  location  and 
date  of  establishment ;  and  also  all  rural  mail  routes  now  being  established  or  under 
consideration  at  the  present  time  in  the  same  constituency.  Presented  March  15,  1916. 
— Mr.  Buchanan Not  printed. 

187a.  Return  to  an  Order  of  the  House  of  the  20th  March,  1916,  for  a  return  showing: — 1.  The 
reason  for  the  delay  in  the  establishment  of  the  rural  mail  routes,  reported  under  con- 
sideration, in  the  constituency  of  Medicine  Hat.  2.  Wlien  these  routes  were  first  applied 
for.  3.  If  the  applications  possessed  the  required  number  of  signatures.  4.  If  tenders 
have  been  invited.  If  so,  for  what  routes.  5.  Why  the  lowest  tenders  were  not 
accepted,  and  the  routes  established.  6.  If  any  tenders  are  being  invited  for  these 
routes.  7.  If  there  is  a  likelihood  of  any  of  these  routes  being  operated  immediately. 
Presented  March  27,  1916. — Mr.  Buchayian Not  printed. 

188.  Return  to  an  Order  of  the  House  of  the   21st  February,   1916,  for  a   copy  of  all  letters, 

telegrams,  investigations  and  reports  relating  to  the  dismissal  of  Joseph  Fleming,  con- 
ductor Intercolonial  Railway,  and  in  regard  to  his  reinstatement.  Presented  March  16, 
1916. — Mr.  Macdonald Not  printed. 

189.  Return  to  an  Order  of  the  House  of  the  ISth  March,  1915,  for  a  copy    of    all  petitions, 

telegrams,  communications  and  other  documents  relating  to  the  dismissal  of  Mr.  Hubert 
Paquin,  postmaster  of  St.  Gilbert  de  Portneuf.     Presented  March  16,  1916. — Mr.  Delisle. 

Not  printed. 

190.  Return  to  an  Order  of  the  House  of  the  16th  February,  1916,  for  a  copy  of  all  letters, 

petitions,  porrespajidence  and  telegrams,  exchanged  between  the  Government,  its  Inquiry 
Commissioner,  Mr.  G.  H.  Bergeron,  and  all  other  persons,  concerning  the  inquiry,  the 
dismissal  and  replacing  of  the  postmasters  of  tlie  different  post  offices  mentioned  below ; 
and  of  all  correspondence  relating  to  the  appointments  of  the  "present  postmasters  who 
replace  the  former  ones,  who  had  been  either  dismissed  or  replaced  for  one  reason  or 
arother : — St.  Lazare  Village,  Vaudreuil  Station,  Pointe  Fortune,  Val  des  Eboulis,  Mont 
Oscar,   St.  Justine  de  Newton,   Ste.   Marthe.     Presented  March   16,   1916. — Mr.   Boyer. 

Not  printed. 

191.  Dismissal  of  Mr.   Chisholm,  Inspector  of  Indian  Agencies,  Saskatchewan. —  (.Senate). 

Not  printed. 

192.  Return  to  an  Order  of  the  House  of  the  2Sth  February,  1916,  for  a  return  showing: — 1. 

The  names,  rank  and  military  qualifications  of  the  officers  on  the  Headquarters  Staff  of 
the  1st,  2nd  and  3rd  Divisional  Areas,  including  those  on  Staffs  of  Camps  and  Schoo'.s 
of  Instruction,  on  October  1,  1915.  2.  The  names  of  those  of  the  above  who  on  that 
date  had  volunteered,  taken  the  oath  and  been  attested  for  overseas  service.  Presented 
March  20,  1916. — Mr.  Proulx Not  printed. 

103.  Return  to  an  Order  of  the  House  of  the  21st  February,  1916,  for  a  return  showing: — 1. 
How  many  persons  have  been  employed  by  the  Department  of  Militia  since  the  begin- 
ning of  the  war  in  the  examining,  appraising  or  testing  of  materials,  such  as  clothing, 
harness,  etc.,  purchased  for  military  purposes.  2.  How  many  of  such  employees  are 
practical  trades  people,  experts,  or  otherwise  experienced  persons  in  the  respective  call- 
ings connected  with  the  various  materials  as  purchased.  Presented  March  20,  1916. — ^ 
Ifr.  Verville Not  printed. 

25 


6-7  George  V.  Alphabetical  Index  to  Sessional  Papers  A.  1916 


CONTENTS  OF  VOLUME  2S-Continued. 

194.  Return  to  an  Order  of  the  House  of  the   6th  March,   1916,   for  a  copy  of  all  telegrams, 

letters,  petitions  and  documents  of  all  kinds  referring  in  any  way  to  the  application  of 
Mrs.  Flora  Mclntyre,  of  River  Dennis,  Inverness  County,  N.S.,  for  the  Fenian  Raid. 
Veteran  Bounty  of  her  late  husband,  Angus  Mclntyre,  late  of  River  Dennis.  Presented 
March  20,  1916. — Mr.  Chishohn   (Iiivemess) Not  printed. 

195.  Return  to  an  Order  of  the  House  of  the  13th  March,  1916,  for  a  return  showing: — 1.  The 

names,  dates  of  appointment,  post  office  addresses  at  time  of  appointment,  and  former 
occupations  of  the  censors  employed  by  the  Militia  Department  at  Louisburg  and  North 
Sydney,  Nova  Scotia.  2.  The  names  of  all  the  said  censors  who  are  also  decoders,  and 
the  names  and  addresses  of  all  who  are  employed  in  the  censorship  service  at  the  above 
points.  3.  The  amount  paid  to  each  censor  or  decoder  since  the  4th  of  August,  1914,  up 
to  the  1st  February,  1916,  or  to  any  party  or  person  in  connection  with  the  censorship 
or  decoding  services  at  the  above  places.     Presented  March  20,  1916. — Mr.  McKenie. 

Not  printed. 

196.  Return  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for  a  copy  of  all  letters,  tele- 

grams, agreements  and  all  other  papers  relative  to  the  creation  of  a  Board  of  Conciliation, 
during  the  year  1915,  under  the  Industrial  Disputes  Investigation  Act  in  regard  to  the 
employees  of  the  Nova  Scotia  Steel  Company,  in  the  county  of  Pictou.  Presented  March 
20,1916. — Mr.  Macdonald Not  printed. 

197.  Return  to  an  Order  of  the  House  of  the  6th  March,  1916,  for  a  list  of  the  employees  in 

the  Dominion  Police  Force,  with  the  salary  of  each  of  them.  Presented  March  20, 1916. 
—Mr.  Boulay Not  printed. 

198.  Return  showing: — 1.  Whether   the   Government  have  taken  cognizance  of  the   following 

article  published  in  the  Montreal  "Gazette"  on  November  1,  1915  : — "Canadian  Help 
Comes  from  Sale  of  Gift  Flour.  Foodstuffs  not  Needed  by  the  English  Poor  were  Bought 
for  Belgian  Relief. — Funds  to  Aid  East  Coast. — Hon.  Walter  Long  Suggested  to  Cana- 
dian Government  that  $750,000  be  Allotted,  and  Latter  Agreed. —  (Special  cable  from 
the  "Gazette's"  resident  staff  correspondent.) 

"London,  October  31, — '  Canada's  aid  to  the  east  coast  towns  of  England,  which 
are  suffering  through  the  war,  is  the  subject  of  some  misconception,'  said  Sir  George 
Perley  to-day.  In  a  statement  in  the  Commons,  Hon.  Walter  Long  said  that  the  neces- 
sary funds  for  a  Government  scheme  of  help  for  hotel  and  lodging  house  keepers  had 
been  generously  provided  by  the  Canadian  Government.  This  gave  rise  to  the  idea  that 
the  Dominion  was  taking  a  new  step,  but  the  fact  is  that  no  money  is  coming  from 
Canada.  Of  the  flour  sent  by  Canada  a  year  ago  to  relieve  distress  in  England,  very 
little  was  distributed,  as  poverty  was  in  no  way  abnormal.  Some  400,000  bags  of  this 
flour  were  transferred  to  the  American  committee  for  Belgian  relief,  which  purchased 
them.  The  money  paid  for  this  flour  being  in  the  hands  of  the  Local  Government  Board, 
Hon.  Walter  Long,  as  President  of  the  Board,  suggested  to  Sir  George  Perley  that  this 
might  be  utilized  for  the  relief  of  the  east  coast  towns  where  the  season  had  been 
ruined  owing  to  the  lack  of  railway  facilities  and  the  disinclination  of  the  public  to  visit 
the  east  coast  because  of  the  possibility  of  German  naval  or  aerial  raids.  The  Dominion 
Government  acquiesced  in  this  proposal,  and  the  sum  of  $750,000,  part  of  the  proceeds 
of  the  sale  of  the  flour,  has  now  been  allotted  for  this  purpose.  Canada's  genero.sity 
will  therefore  go  to  alleviate  the  distress  of  a  large  number  of  better-class  people,  who 
are  direct  sufferers  from  the  war,  instead  of  the  destitute  poor,  for  whom  it  was  intended, 
but  who,  it  develops,  were  not  in  need  of  it."  2.  Whether  the  said  article  is  accurate. 
If  not,  in  what  respect  it  Is  inaccurate.     Presented  March  20,  1916. — Mr.  Papincau. 

Not  printed. 

198a.  Return  showing: — 1.  Whether  the  Government  is  aware  that  the  following  extract  from 
an  article  was  published  on  the  12th  January,  1915,  in  the  Montreal  "Gazette": — 

"  Distress  Caused  in  England  by  War  is  Negligible. — Comparatively  Small  Portion 
of  Colonial  Gifts  Lsed  for  National  Relief. — Much  Went  to  Belgians. — War  Office  also 
took  Large  Share. — Salvation  Army  has  Scheme  Requiring  Canadian  Cooperation. — 
(Special  cable  from  the  "Gazette's"  resident  staff  correspondent.) 

"London,  Jaiiuary  11. — Very  satisfactory  evidence  of  the  comparative  absence  In 
England  of  any  distress  caused  by  the  war  is  furnished  by  a  report  on  the  special  work 
of  the  Local  Government  Board  arising  out  of  the  war,  which  was  issued  to-day  as  a 
White  Paper.  The  action  by  Noel  Kershaw,  dealing  with  the  disposition  of  the  gift* 
from  the  Colonies,  shows  that  only  a  small  part  of  the  goods  allocated  has  beea 
required   for   relieving  the   distress  of  civilians. 

"Tne  following  is  the  disposition  of  the  940,530  bags  of  flour  received  from  Canada: 
To  the  local  committees  for  the  relief  of  distress,  90.4'74  ;  to  the  Belgian  Refugees  Com- 
mittees, 1,691;  transferred  to  the  War  Oftlce.  99.760;  further  offer  to  the  War  Olllce. 
300,000;  to  the  Belgian  Relief  Commission.  443,SS6  ;  sold,  owing  to  damage.  4,719.'' 
2.  Who  had  charge  o{  accepting  delivery  and  the  sliipping  of  thi.^  flour.  3.  Whether 
the  Government  have  any  Information  of  the  shortage  of  59,430  bags  of  flour,  alleged  in 
said  article.  If  not,  what  became  of  the  Hour  that  was  short.  I'resented  March  20, 
1916. — Mr.  Papineau Not  printed. 

26 


6-7  George  V,  Alphabetical  Index  to  Sessional  Papers  A.  1916 


CONTENTS  OF  VOLUME  2S— Continued. 

199.  Return  to  an  Order  of  the  House  of  the  6th  March,  1916,  for  a  return  shovring  the  amounts 

contributed  from  the  constituency  of  Medicine  Hat  for  machine  guns,  and  by  whom 
contributed  or  forwarded.     PresentedMarch  21,  1916. — Mr.  Buchanan.  .    ..Not  printed. 

200.  Return  to  an  Order  of  the  House  of  the  13th  March,  1916,  for  a  copy  of  all  letters,  peti- 

tions, recommendations  and  other  documents  in  the  possession  of  the  Post  Office  Depart- 
ment relating  to  the  appointment  of  the  postmaster  at  West  Roachdale,  Guysbc  )ugh 
County,  Nova  Scotia,  to  take  the  place  of  J.  H.  McGuire,  deceased.  Presented  March 
21,1916. — Mr.  Sinclair Not  printed. 

201.  Return  to  an  Order  of  the  House  of  the  2Sth  February,   1916,  for  a  return   showing    in 

detail  the  payment  or  payments  amounting  to  $647.50,  paid  to  P.  A.  Stoddart,  fishery 
guardian,  Shelbume  County,  N.S.,  during  the  year  ending  March  31,  1915.  Presented 
March  21,  1916. — Mr.  Kyte , Not  printed. 

202.  Return  to  an  Order  of  the  House  of  the  2Sth  February,  1916,  for  a  copy  of  all  correspond- 

ence, letter.?,  telegrams  and  documents  of  all  kinds  relating  to  the  chartering  of  the 
vessel  Starling,  by  the  Department  of  Marine  and  Fisheries.  Presented  March  21,  1916. 
Mr.  Kyte Not  printed. 

203.  Return  to  an  Order  of  the  House  of  the  7th  February,  1916,  for  a  copy  of  all  documents. 

letters,  messages,  correspondence  and  reports  concerning  a  conference  between  the 
Minister  of  Agriculture  and  certain  representatives  of  the  Mennonite  Church  in  or  about 
July,  1873,  and  referred  to  in  a  certain  letter  dated  23rd  July,  1873,  signed  by  P.  M. 
Lowe,  Secretary  of  the  Department  of  Agriculture,  and  addressed  to  Messrs.  David 
Klassen,  Jacob  Peters,  Heinrich  Wiebe  and  Cornelius  Toews,  delegates  from  Southein 
Russia.     Presented  March  21,  1916. — Mr.  McCraney Not  printed. 

204.  Return  to  an  Order  of  the  House  of  the  13th  March,  1916,  for  a  copy  of  all  letters,  tele- 

grams, petitions,  memorials  and  other  documents  relating  to  the  subsidizing  by  the  Gov- 
ernment of  the  construction  of  ships  in  British  Columbia,  or  of  ships  when  built ;  or  as 
to  the  laying  down  or  constructing  or  assisting  in  the  construction  in  British  Columbia 
of  twenty-five  ships  by  the  Government,  or  as  to  assisting  by  subsidies  or  otherwise  in 
the  construction  of  ships  in  the  Dominion.     Presented  March  23,  1916. — Mr.  Macdonald. 

Not  printed. 

205.  Return  to  an  Order  of  the  House  of  the  13th  March,  1916,  for  a  copy  of  the  affidavit  ot 

David  "W.  McLean,  Windsor,  N.S.,  to  whom  Warrant  No.  25737  was  issued  for  Fenian 
Raid  Bounty,  and  also  a  copy  of  all  correspondence  and  other  documents  relating  to  the 
payment  of  the  same.     Presented  March  23,  1916. — Mr.  Macdonald Not  printed. 

206.  Return  to  an  Order  of  the  House  of  the  9th  March,  1916,  for  a  return  showing: — 1.  The 

amount  collected  in  wharfage  on  goods  landed  on  Government  wharves  in  the  county 
of  Victoria,  at  Neils  Harbour,  Ingonish,  Englishtown,  South  Gut,  Baddeck,  Little 
Narrows,  Nyaiga,  and  Big  Bras  d'Or.  2.  The  amount  collected  at  each  of  the  above 
places,  by  whom  collected,  and  how  much  returned  to  the  Government  in  each  case. 
Presented  March  27,  1916. — Mr.  McKenzie Not  printed. 

207.  Return  to  an  Order  of  the  House  of  the  20th  March,   1916,  for  a  return  showing: — The 

names  of  the  54  Canadian  officers  employed  in  the  Canadian  Pay  and  Record  Office, 
London,  and  amounts  per  month  paid  to  each  of  them.  Presented  March  27,  1916. — - 
Mr.  Macdonald Not  printed. 

208.  Return  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for  a  copy  of  all  letters,  tele- 

grams, petitions,  directions  and  other  documents  relative  to  the  surveys  for  a  railway 
under  the  Railway  Department,  which  have  been  carried  on  during  the  past  summer, 
at  points  east  and  west  from  Sunnybrae,  in  the  county  of  Pictou.  Presented  March  27. 
1916. — Mr.  Macdonald Not  printed. 

209.  Return  to  an  Order  of  the  House  of  the   21st  February,  1916.   for  a  copy  of  all  papers, 

agreements,  letters,  telegrams  and  other  documents  relating  to  the  proposal  to  purchase, 
lease,  or  use  of,  the  railway  known  as  the  Vale  Railway,  county  of  Pictou,  and  to  the 
operation  of  the  same  by  the  Railway  Department.  Presented  March  27,  1916. — Mr. 
Macdonald Not  printed. 

210.  Return  to  an  Order  of  the  House  of  the   7th  February,   1916.   for  a  return   showing  the 

number  and  purpose  of  all  commissions  appointed  by  the  Government  since  1911,  and 
the  cost  of  each,  together  with  names  of  the  various  members  of  such  commissions. 
Presented  March  27,  1916. — Mr.  Pardee Not  printed. 

211.  Return  to  an  Order  of  the  House  of  the  6th  March.  1916,  for  a  copy  of  all  correspond- 

ence, letters,  telegrams  and  documents  relating  to  the  dismissal  or  resignation  of  Dr. 
W.  T.  Patton  from  the  service  of  the  Veterinary  Inspection  Branch  of  the  Department 
of  the  Interior,  and  liis  re-appointment  and  his  later  dismissal  or  resignation.  Pre- 
sented March  27,  1916. — Mr.  Buchanan Not  printed. 

27 


6-7  George  V.  Alphabetical  Index  to  Sessional  Papers  A.  1916 


CONTENTS  OF  VOLUME  28— Continued. 

211a.  Return  to  an  Order  of  the  House  of  the  3rd  April,  1916,  for  a  copy  of  all  correspondence, 
letters,  telegrams  and  documents  relating  to  the  dismissal  or  resignation  of  Dr.  W.  T. 
Patton,  from  the  service  of  the  Veterinary  Inspection  Branch  of  the  Department  of 
Agriculture  at  Coults,  Alberta,  and  his  re-appointment  and  later  dismissal  or  resignation. 
Presented  May  10,  1916. — Mr.  Buchanan Not  printed. 

212.  Return  to  an  Order  of  the  House  of  the  28th  February,    1916,  for  a  copy  of  all  accounts, 

telegrams,  letters,  bills  of  costs  and  other  documents  relating  to  the  case  of  J.  P.  Dionne 
against  the  King,  before  the  Exchequer  Court,  in  which  case  Mr.  Leo  B6rube  was 
attorney  and  Mr.  E.  H.  Cimon  was  counsel,  both  being  lawyers  of  Fraserville.  Pre- 
sented March  27,  1916. — Mr.  Gauvreau Not  printed 

ZlZa.  Return  to  an  Order  of  the  House  of  the  5th  April,  1916,  for  a  copy  of  all  telegrams  and 
letters  from  Leo  Berube,  lawyer,  M.P.P.,  to  the  Minister  of  Justice,  relating  to  tho  pro- 
duction of  the  official  and  public  documents  asked  for  by  C.  A.  Gauvreau,  M.P.,  in  the 
case  of  J.  P.  Dionne  vs.  The  King,  and  of  any  answers  of  the  Minister  of  Justice  to  such 
tc'cgiams   and   letters.     Presented   April   10,    1916.— J/r.    Gauvreau Not  printed 

213.  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General,  of  the  7th  February. 

1916,  for  a  copy  of  all  correspondence  with  the  Imperial  authorities  in  connection  with 
the  purchase  of  horses,  and  the  prohibiting  of  the  export  of  horses.  Presented  March 
27,  1916. — Sir  Wilfrid  Laurier Not  piinted. 

214.  Return  to  an  Order  of  the  House  of  the  1st  March,  1916,  for  a  copy  of  all  correspondence, 

telegrams,  reports  and  documents  of  all  kinds  relating  to  the  visits  of  a  fair  wage 
officer  to  New  Glasgow,  N.S.,  in  connection  with  the  schedule  of  wages  of  men  employed 
in  works  making  shells  at  that  place.     Presented  March   28,   1916. — Mr.  Macdonald. 

Not  printed. 

215.  Copy  of  Order  in  Council  P.C.  No.  634,  dated  24th  March,  1916,  re  the  prohibition  of  the 

exportation  of  certain  goods  including  nickel,  nickel  ore  and  nickel  matte,  to  certain 
foreign  ports.     Presented  by  Sir  Robert  Borden,  March  28,  1916. 

PHnted  for  sessional  papers  only. 

216.  Return  to  an  Order  of  the  House  of  the  6th  March!  1916,  for  a  copy  of  all  correspond- 

ence, accounts,  vouchers,  memoianda,  etc.,  relating  to  the  construction  of  a  launch  way 
and  boat  house  at  Bear  Cove  Beach,  Halifax  County,  N.S.,  and  completed  in  1914.  Pre- 
sented March  29,  1916. — Mr.  Maclean   (Halifax) Not  printed. 

217.  Return  to  an  Order  of  the  House  of  the  6th  March,  1916,  for  a  detailed  statement  of  the 

expenditure  last  year  at  McNair's  Cove,  Nova  Scotia,  giving  the  names  of  the  workmen, 
the  number  thus  employed,  the  amount  paid  to  each  ;  also  the  amount  paid  for  supplies 
and  material,  and  the  names  of  the  persons  to  whom  the  same  was  paid.-  Presented 
March  29,  1916. — Mi:  Chisholm   (Antiyonish) Not  printed. 

218.  Return  to  an  Order  of  the  House  of  the  6th  March,  1916,  for  a  copy  of  all  correspond- 

ence, accounts,  vouchers,  receipts,  etc.,  in  connection  with  the  construction  of  a  wharf 
at  Shad  Bay,  Halifax  County,  N.S.,  in  1914  and  1915.  Presented  March  29,  1916. — 
Mr.  Maclean   {Ilalifux') Not  printed. 

219.  Return  to  an  Order  of  the    House  of  the    16th  March,  1916,  for  a  return  showing: — 1. 

Whether  the  Government  has  received  any  complaints  as  to  the  manner  of  supplying 
clothing  to  the  Royal  Military  College,  or  as  to  its  fit,  workmanship  or  materials 
employed,  or  as  to  any  delay  in  furnishing  the  cadets  with  clothing.  2.  If  so,  from 
whom  such  complaints  have  been  received.  3.  On  what  crounds.  4.  "What  form  the 
complaint  was  in.  5.  The  nature  of  the  complaint.  6.  If  the  Government  is  aware 
as  to  whether  or  not  there  has  been  dissatisfaction  as  to  the  fit,  workn.anship  and 
materials  employed,  or  as  to  any  delay  in  furnishing  the  cadets  with  clothing.  7.  If  It 
is  true,  as  alleged,  that  tlie  late  Commandant  of  the  Royal  Military  College,  Colonel 
Crowe,  before  he  left,  recommended  a  change  of  system  for  the  suppl.v  of  clothing,  and 
outlined  the  features  of  such  a  system.  8.  If  so,  the  details  of  the  p!an  suggested.  9. 
To  what  extent  the  plan  suggested  by  Colonel  Crowe  was  adopted.  If  not  adoptetl,  why 
not.  10.  Whether  the  present  Commandant  of  the  Royal  Military  College  made  any 
suggestions  as  to  a  change  in  the  system  of  supplying  clothing  to  the  cadets.  11.  If 
so.  the  changes  which  he  suggested.     Presented  March  30,  1916. — Mr.  Carvcll. 

Not  printed. 

220.  Escape  of  alien  enemies  from  detention  camps  at  Amherst,  N.S. —  (Senate)  .  .Not  printed. 

221.  Return  to  an  Order  of  the  House  of  the  21st  February,  1916,  for  a  copy  of  all  letters, 

petitions,  papers,  telegrams,  tenders  and  other  documents  relating  to  the  establishment 
of  a  rural  mall  route  from  Alma,  through  Sylvester  and  Loch  Broom,  and  as  to  the 
closing  of  the  post  offices  at  Sylvester  and  Loch  Broom.  Presented  March  31,  1916. — 
Mr.  Macdonald Not  printed. 

28 


6-7  George  V.  Alphabetical  Index  to  Sessional  Papers  A.  1916 


CONTENTS  OF  VOLUME  2S— Continued. 

222.  Return  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for  a  copy  of  all  petitions, 

letters,  papers,  telegrams,  tenders  and  other  documents  relating  to  the  establishment  of 
rural  mail  route  from  Scotsburn  to  North  Scotsburn,  Rogers  Hill  and  Hardwood  Hill, 
and  as  to  the  closing  of  any  post  offices  on  said  route.  Presented  March  31,  1916. — 
Mr.  Macdonald Not  printed. 

223.  Return  to  an  Order  of  the  HoiL5e  of  the  9th  February,  1916,  for  a  copy  of  all  documents, 

letters,  messages,  correspondence,  reports,  etc.,  regarding  the  cancellation  of  the  subsidy 
contract  to  the  Compagnie  de  Navigation  Trans-St.  Laurent,  and  the  granting  of  a  like 
contract  to  another  company,  for  service  between  Riviere  du  Loup,  Tadoussac  and  other 
ports  on  the  north  shore,  including  all  correspondence  exchanged  between  the  Depart- 
ment of  Trade  and  Commerce,  the  Post  Office  Department,  or  the  ministers  of  such 
departments  and  the  two  above-named  companies.  Presented  April  3,  1916. — Mr. 
Gauvreau " Not  printed, 

224.  Return  to  an  Order  of  the  House    of  the  7th  February,    1916,  for  a  return  showing    the 

amounts  expended  by  the  Post  Office  Department  for  that  part  of  the  present  fiscal  year 
ending  31st  December,  1915,  under  the  following  subheads:  Conveyance  of  mails  by 
land  ;  conveyance  of  mails  by  railways  ;  conveyance  of  mails  by  steamboats ;  making 
and  repairing  mail  bags,  loclis,  etc.  ;  rural  mail  boxes,  salaries,  travelling  expenses, 
manufacturing  postage  stamps  and  postage  notes,  tradesmen's  bills,  stationery,  printing 
and  advertising,  miscellaneous  disbursements,  and  maintenance  or"  the  service  in  the 
Yukon.  Also  showing  the  revenue  for  the  same  period  under  the  various  sub-heads  of 
revenue  mentioned  in  Appendix  "  A "  of  the  report  of  the  Postmaster  General  for  the 
year  ending  March  31,   1915.     Presented  April  3,  1916. — Mr.  Maclean    (Halifax). 

Not  printed. 

225.  Return  to  an  Order  of  the  House  of  the   21st  February,   1916,  for  a  copy  of  a  petition 

from  the  citizens  of  Louisville,  i-equesting  that  L.  F.  Sanfagon  be  not  dismissed  from 
his  position  of  postmaster  of  that  town  ;  also  of  all  letters  sent  by  A.  Bellemare,  M.P., 
in  connection  with  the  dismissal  of  said  L.  F.  Sanfagon  and  asking  for  such  dismissal ; 
and  of  all  letters  from  the  same  A.  Bellemare,  M.P.,  recommending  Chas  Ed.  Lasage 
as  postmaster  in  the  place  of  the  said  L.  F.  Sanfagon.  Presented  April  3,  1916.- — Mr. 
Gauvreau Not  printed. 

226.  Return  to  an  Order  of  the  House  of  the  23rd  February,  1916,  for  a  copy  of  all  documents, 

reports,  correspondence,  etc.,  relating  to  the  ciianging  of  St.  Eleuthere  Station  on  the 
National  Transcontinental  Railway.  Presented  April  3,  1916. — Mr.  Lapointe  {Kamour- 
aska) Not  printed. 

227.  Return  to  an  Order  of  the  House  of  the  13th  March,  1916,  for  a  copy  of  all  instructions, 

letters,  telegrams,  and  of  other  documents  relating  to  any  action  taken,  or  to  be  taken, 
against  the  firm  of  Jas.  W.  Gumming,  by  the  Department  of  Railways  on  account  of  the 
disclosures  made  in  regard  to  irregularities  in  the  weighing  of  freiglit,  as  appears  in 
Return  No.  25,  dated  February  29,  1916.     Presented  April  3,  1916. — Mr.  Macdonald. 

Not  printed. 

228.  Certified  copy  of  a  Report  of  the  Committee  of  the  Privy  Council,  approved  by  His  Royal 

Highness  the  Governor  General  on  the  3rd  April,  1916,  respecting  the  appointment  of  a 
Royal  Commission  to  inquire  into  certain  contracts  made  by  a  committee  (known  as  the 
Shell  Committee)  of  which  General  Sir  Alexander  Bertram  was  ciiairman.  Presented 
by  Sir  Robert  Borden,  April  3,  1916 Not  printed. 

228a-  Certified  copy  of  a  Report  of  the  Committee  of  the  Privy  Council,  approved  by  His  Royal 
Highness  the  Governor  General  on  the  15th  April,  1916,  concerning  the  transmission  of 
the  Hansard  report  containing  the  debate  on  the  motion  of  Sir  Wilfrid  Laurier  re 
expenditure  made  by  the  Shell  Committee  (so-called),  to  the  Right  Honourable  the 
Secretary  of  State  for  the  Colonies,  together  with  a  copy  of  the  Order  in  Council 
approved  on  the  3rd  instant  authorizing  the  issue  of  a  Royal  Commission  to  inquire 
into  certain  contracts  made  by  the  said  Shell  Committee  (so-called).  Presented  by 
Sir  Robert  Borden,  April  17,  1916 Not  printed. 

229.  Return  to  an  Order  of  the  House  of  the   20th   March,   1916,  for  a  copy    of    all    letters, 

recommendations,  telegrams,  reports  of  officials  and  other  documents  relating  to  the 
appointment  of  A.  Kastella  as  Mechanical  Superintendent  of  Dredges,  and  as  to  his 
resignation  from  said  office,  and  also  as  to  causes  and  reasons  of  his  resignation  or 
removal.     Presented  April  4,  1916. — Mr.  Macdonald ..Not  printed. 

230.  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General,  of  the  21st  February, 

1916,  for  a  copy  of  all  letters,  telegrams,  memos,  Orders  in  Council,  rei)Orts,  and  of 
all  and  every  document  concerning  the  construction  of  the  dam  at  Grand'Mere,  county 
of  Champlain,  province  of  Quebec,  by  the  I^aurentide  Co.,  Limited.  Presented  April  4, 
1916 — Mr.  Lemieux Not  printed. 

231.  Memorandum  No.  2,  respecting  work  of  the  Department  of  Militia  and  Defence — European 

War  1914-15,  from  1st  February,  1915  to  31st  January,  1916.  Presented  by  Hon.  Mr. 
Kemp,  April  5,  1916 Printed  for  sessional  papers  only. 

29 


6-7  George  V.  Alphabetical  Index  to  Sessional  Papers  A.  1916 


CONTENTS  OF  VOLUME  2S— Continued. 

232.  Return  to  an  Order  of  the  House  of  the  15th  March,  1916,  for  a  copy  of  all  letters,  tele- 

grams and  petitions  in  the  possession  or  under  the  control  of  the  Post  Office  Depart- 
ment having  reference  to  the  dismissal  of  Postmaster  MoRitchie  at  North  River  Centre, 
Victoria  County,  Nova  Scotia,  and  to  the  appointment  of  Neil  McLeod  in  his  place.  Pre- 
sented April  5,  1914. — Mr.  McKenzie Not  pHnted. 

233.  Return  to  an  Order  of  the  House  of  the  27th  March,  1916,  for    a    copy  of  all  petitions, 

correspondence,  telegrams,  recommendations  and  other  papers  or  documents  in  the  pos- 
se.ssion  of  the  Postmaster  General  or  his  department,  relating  to  the  dismissal  of  Jamea 
Hall,  Postmaster  at  Milford  Haven  Bridge,  Guysborough  County,  Nova  Scotia,  and  the 
appointment  of  Guy  O'Connor,  as  his  successor.     Presented  April  5,  1916. —  Mr.  Siyiclair. 

Not  printed. 

234.  Return  to  an  Order  of  the  House  of  the  7th  February,   1916,  for  a  report  showing    the 

apportioning  of  electoral  polling  divisions  in  Manitoba,  made  by  judges  under  authority 
of  the  Dominion  Elections  Act,  7-8  Edward  VII,  Chapter  26.  Presented  April  5,  1916. — 
Sir  Wilfrid  Laurier Not  printed. 

235.  Return  to  an  Order  of  the  House  of  the  23rd  February,  1916,  for  a  copy  of  all  profiles, 

reports,  correspondence  and  all  documents  concerning  the  construction  of  a  viaduct  at 
Amqui,  on  the  Intercolonial  Railway,  at  the  place  called  Traverse  Dub6,  Dube  Crossing  ; 
also  of  the  plans  of  properties  belonging  to  the  Intercolonial  Railway  at  Amqui.  and  of 
the  land  leased  to  the  Municipality  of  Amqui.  with  a  copy  of  the  lease  affecting  such 
land.     Presented   April   5,    1916. — Mr.   Lapointe    (Kamouraska) Not  printed. 

236.  Return  to  an  Order  of  the  House    of  the   20th    March,    1916.  for  a  return  showing    the 

number  of  horses  bought  for  remounts  in  Alberta,  the  persons  from  whom  they  were 
purchased,  and  the  amount  paid  for  each  horse.  I'resented  April  6.  1916. — Mr.  Buchanan. 

Not  printed. 

237.  Return  to  an  Order  of  the  House  of  the  15th  March,  1916,  for  a  return  showirg: — 1.  Who 

has  been  furni.shing  food,  clothing  and  other  necessary  supplies  to  the  soldiers  at  North 
Sydney  and  Sydney  Mines,  since  the  4th  August,  1914,  to  the  1st  February,  1916.  2. 
The  names  and  amounts  paid  to  each,  and  amounts  due  to  each  on  1st  February,  1916, 
over  and  above  what  has  already  been  paid.  3.  Whether  the  said  supplies  of  all  kinds 
were  obtained  or  called  for  by  public  tender.  If  so,  how  the  tenders  were  called,  and 
who  the  tenderers  were.  4.  If  the  contracts  for  such  supplies  were  always  given  to  the 
lowest  tenderer.  5.  The  names  of  those  who  tendered,  and  the  figures  of  the  tenders  in 
each  case.  6.  The  different  methods  by  which  tenders  were  invited,  and  for  what  classes 
of  merchandise  or  supplies.     Presented   April   6,   1916. — Mr.   McKenzie.  .    .  .Not  printed. 

238.  Order  in  Council  No.  P.C.  680,  dated  23rd  March,  1916,  respecting  the  application  of  the 

Industrial  Disputes  Investigation  Act,  1907,  in  the  case  of  disputes  between  employers 
and  employees  affecting  the  delivery  of  war  supplies.  Presented  by  Hon.  Mr.  Roche, 
April  6,  1916 Not  printed. 

239.  Return  to  an  Order  of  the  House  of  the  13th  March,  1916,  for  a  copy  of  all  the  evidence 

taken  by  the  Commission  appointed  to  inquire  into  claims  for  damages  made  against  the 
Militia  Department  in  the  town  of  Sydney  Mines,  Nova  Scotia,  and  of  the  report  made 
ui)on  each  claim  or  case,  said  claims  being  for  damages  to  lands  and  other  property. 
Presented  April  7,  1916. — Mr.  McKenzie .Not  printed. 

240  Return  to  an  Order  of  the  House  of  the  1st  March.  1916.  for  a  copy  of  all  letters,  corre- 
si)ondence  and  telegrams  between  the  Speaker,  the  Clerk  of  the  House  of  Commons,  the 
Civil  Service  Commission  and  the  Minister  of  Finance  in  regard  to  the  proposed  appoint- 
ment of  Mr.  H.  Crossley  Sherwood,  as  Assistant  Clerk  of  Routine  and  Records,  from  1st 
October,  1914,  down  to  the  present  date.     Presented  April  7.  1916. — Mr.  Turriff. 

Not  printed. 

240a-  Supplementary  Return  to  an  Order  of  the  House  of  the  l.'?t  March,  1916,  for  a  copy  of 
all  letters,  correspondence  and  telegrams  between  the  Speaker,  the  Clerk  of  the  House 
of  Commons,  the  Civil  Service  Commission  and  the  Minister  of  F'inance  in  regard  to  the 
proposed  appointment  of  Mr.  H.  Crossley  Sherwood,  as  Assistant  Clerk  of  Routine  and 
Records,  from  1st  October,  1914,  down  to  the  present  date.  Presented  April  10,  1916. — 
Mr.  Tun-iff Not  printed. 

241.  Return  to  an  Order  of  the  House  of  the  20th  March,  1916.  for  a  copy  of  all  recommenda- 

tions, letters,  telegrams  and  correspondence  relating  to  the  recent  appointment  of  a 
llghtkeeper   at   Arisaig.   N.S.     Presented   April    7.    1916. — Mr.    Chisholm    (Antigonish). 

Not  printed. 

242.  Return  to  an  Order  of  the  Senate  dated  31st  March.  1916: — For  a  copy  of  all    papers, 

letters  and  all  correspondence  regarding  the  passport  granted  to  W.  F.  Bauman.  an 
alien  enemy.     The  said  Bauman  is  a  Bavarian. —  (Senate) Not  printed. 

30 


6-7  George  V.  Alphabetical  Index  to  Sessional  Papers  A.  1916 


CONTENTS  OF  VOLUME  2S— Continued. 

243.  Return  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for  a  copy  of  all  letters,  tele- 

grams, or  other  communications  sent  to  the  Government  or  any  member  or  department 
thereof  before  15th  August,  1914,  pointing  out  the  necessity  of  granting  relief  to  the 
settlers  in  the  drouth-stricken  area  of  Alberta.  Presented  April  10,  1916.— i>/r.  Buch- 
anan  Not  printed. 

244.  Return  to  an  Addi-ess  to  His  Royal  Highness  the  Governor  General,  for    a    copy  of  all 

correspondence  with  the  Imperial  authorities  respecting  legislation  by  the  Parliament 
of  the  United  Kingdom,  in  answer  to  the  petition  of  the  Canadian  Parliament  asking  for 
amendment  of  the  British  North  America  Act  with  reference  to  the  Senate.  Presented 
April   10,    1916. — Sir   Wilfrid  Laurier Printed  for  sessional  papers   only. 

245.  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General  of  the  7th  February. 

1916,  for  a  copy  of  all  letters,  correspondence,  memoranda.  Orders  in  Ck)uncil,  etc.,  relative 
to  the  Transatlantic  Mail  Service  for  the  winter  season  1915-16,  and  passing  between  the 
contractor  company  and  any  Department  of  Government  or  Minister  of  the  Crown. 
Presented  April  10,  1916. — Mr.  Maclean   (Halifax) Not  printed. 

246.  Return  to  an  Order  of  the  House  of  the  21st  February,  1916,  for  a  return  showing  the 

amounts  of  money  paid  by  all  Departments  of  the  Government  to  the  Regina 
"Province"  and  "Standard,"  the  Moosejaw  "News,"  and  the  'Saskatchewan  Star," 
respectively,  in  each  of  the  years  1914  and  1915.  Presented  April  10,  1916. — Mr. 
Martin  {Regina) Not  printed. 

247.  Return  to  an  Order  of  the  House  of  the  5th  April,  1916,  for  a  copy  of  all  questions  asked 

of  candidates  for  examination  in  the  Inside  Civil  Service  since  the  1st  May,  1912.  Pre- 
sented April  10,  1916. — Mr.  B onlay Not  printed. 

24S.  Return  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for  a  return  showing: — 1. 
Who  recruiting  officers  were  for  the  counties  of  Lunenburg,  Queens,  Shelburne  and 
Yarmouth,  Nova  Scotia,  during  the  months  of  July,  August,  September,  October,  Novem- 
ber and  December,  1915.  2.  What  remuneration  each  received  during  each  month,  for 
salary,  disbursements  and  expenses.  3.  If  they  are  still  employed  as  recruiting  officers. 
4.  If  so,  what  salary  is  being  paid  each  recruiting  officer  per  day  or  per  month.  Pre- 
sented March  10,  1916. — Mr.  Kyte .Not  printed. 

249.  Return  to  an  Order  of  the  House  of  the  16th  February,  1916,  for  a  return  showing: — 1. 

Whether  the  Government,  or  the  Department  of  Militia  and  Defence  has  employed  any 
parties  other  than  the  officers  of  the  permanent  force  to  obtain  recruits  for  the  overseas 
forces.  2.  If  so,  the  number  of  persons  so  employed  in  each  province.  Presented  April 
11,1916. — Mr.  Hughes  {P.E.I.) Not  printed. 

250.  Return  to  an  Order  of  the  House  of  the  3rd  February,   1916,  for  a  return  showing  the 

names  and  addresses  of  members  of  the  House  of  Commons  and  of  the  various  Provin- 
cial Legislatures  in  Canada  who  are  in  the  service  of  the  Department  of  Militia  and 
Defence,  either  in  Canada  or  overseas ;  the  official  rank  and  rate  of  pay  of  each  ;  the 
names  of  those  who  are  now  in  Canada  ;  the  names  of  those  who  are  in  England  ;  and 
the  names  of  those  who  are  or  have  been  in  active  service  at  any  of  the  battle  fronts. 
Presented  April  11,  1916. — Mr.  Kyte Not  printed. 

251.  Return  to  an  Order  of  the  House  of  the  16th  February,  1916,  for  a  return  showing: — 1. 

The  amounts  expended  in  railway  subsidies  in  Canada  during  the  years  1912,  1913,  1914 
and  1915.  2.  The  amounts  by  provinces,  and  the  names  of  the  lines  to  which  granted. 
3.  Amounts  expended  on  the  construction  of  Government-owned  railways  in  Canada 
during  the  above  years.  4.  The  amount  expended  in  each  province,  and  the  name  of 
the  line  of  railway  on  which  such  expenditure  was  made.  5.  Amounts  expent^ed  on 
harbour  and  river  improvements  in  Canada  during  the  above  years.  6.  The  amounts 
by  provinces  and  the  particular  places  where  expended.  7.  Amounts  expended  on  the 
building  of  public  wharves,  public  breakwaters,  and  public  dredging  in  North  Cape 
Breton  and  Victoria  during  the  years  1905  to  1911,  inclusive,  including  the  expenditure 
on  Government  railways.  8.  Amounts  expended  for  like  purposes  in  the  said  county, 
during  the  years  1912,  1913,  1914  and  1915.     Presented  April  11,  1916. — Mr.  McKenzie. 

Not  printed. 

252.  Return  to  an  Order  of  the  House  of  the  29th  March,  1916,  for  a  copy  of  all  letters,  tele- 

grams, etc.,  exchanged  between  the  Department  of  Public  Works  and  the  Department  of 
Justice  and  the  Council  of  the  Town  of  Rigaud,  Archibald  Macdonald,  Elzear  Montpetit, 
and  the  Rigaud  Granite  Company,  Limited,  in  connection  with  the  mlitary  buildng. 
Presented  April  11,  1916. — Mr.  Boyer Not  printed. 

253.  Return  to  an  Order  of  the  House  of  the   3rd  April,  1916,  for  a  copy  of  all  letters,  tele- 

grams and  correspondence  of  all  kinds  in  any  way  referring  to  a  subsidy  granted  to 
the  ss.  Amethist,  plying  between  Montreal  and  Newfoundland  ports  during  the  years 
1910-11   and  1911-12.     Presented  April  11,1916. — Mr.  Maclean   (Halifax)  .  .Not  printed. 

31 


6-7  George  V.-  Alphabetical  Index  to  Sessional  Papers  A.  1916 


CONTENTS  OF  VOLUME  2S— Continued. 

254.  Return  to  an  Order  of  the  House  of  the  21st  February,  1916,  for  a  copy  of  all  letters, 

papers,  telegrams  and  other  documents  relating  to  the  survey  in  the  harbour  of  Pictou, 
for  a  proposed  new  bridge,  by  the  Railway  Department ;  and  also  a  statement  showing 
the  amounts  paid  in  connection  with  said  survey,  the  names  of  the  persons  to  whom 
paid,  and  the  purposes  for  which  they  were  paid.  Presented  April  11,  1916. — Mr.  Mac- 
donald Not  printed. 

255.  Return  to  an  Address  of  the  Senate,  dated   21st  day  of  March,   1916,   for: — A  statement 

giving  the  following  information  as  regards  each  of  the  following  countries :  Great 
Britain.  France,  Russia,  Italy,  Belgium,  Servia,  the  Dominion  of  Canada,  Australia, 
New  Zealand,  and  the  Confederation  of  South  Africa,  for  each  of  the  last  three  years 
for  which  the  information  may  be  at  hand,  namely : — 

(o)    The  quantity  and  value  of  spirituous  liquors  produced  or  manufactured; 

(b)  The  quantity  and  value  imported; 

(c)  The  quantity  and  value  exported  ;  and 

(d)  The  quantity  and  value  consumed,  giving  in  each  case,  the  information  for 
each  kind  of  spirituous  liquors  separately.  Ordered,  That  the  same  do  lie  on  the  Table. 
—  (Senate) Not  printed. 

256.  Return  to  an  Order  of  the  House  of  the  16th  March.  1916,  for  a  return  showing: — 1.  The 

number  of  medical  doctors  employed  by  the  Militia  Department  at  Halifax,  N.S.  2.  The 
name  of  each,  and  their  rank  and  pay,  respectively.  3.  If  the  entire  time  of  all  or  any 
is  devoted  to  the  militia  service.  4.  When  not  constantly  employed  in  the  militia  ser- 
vice, the  usual  daily  period  of  service.  Presented  April  12,  1916. — Mr.  Maclean  (Hali- 
fax)  ^ot  printed. 

257.  Return  to  an  Order  of  the  House  of  the  3rd  April,  1916,  for  a  copy  of  the  correspondence 

between  Mr.  J.  Antime  Roy,  of  I'lsle  Verts,  and  the  Federal  Government,  on  the  subject 
of  a  farm  that  might  be  sold  or  leased  to  the  Government  for  the  purposes  of  an  experi- 
mental farm.     Presented  April  12,   1916. — Mr.  Paquet Not  printed. 

258.  Return  to  an  Order  of  the  House  of  the  28th  February,  1916,  for  a  copy  of  the  contract 

with  the  Amalgamated  Dry  Dock  and  Engineering  Company  for  the  construction  of  a 
dry  dock  at  North  Vancouver,  B.C.,  together  with  the  application  for  subsidy  therefor, 
and  also  a  copy  of  all  reports  of  engineers'  corresponderTce,  and  all  other  documents 
relatirvg  thereto.     Presented  April  12,  1916. — Mr.  Pugsley Not  printed. 

259i  List  of  those  in  the  Canadian  Expeditionary  Forces  who  had  received  decorations,  medals 
and  m^entions  in  despatches,  to  17th  March,  1916.  Presented  by  Hon.  Mr.  Kemp.  April 
12,  1916 Printed  for  sessional  papers  only. 

259a.  List  of  decorations  and  medals  awarded  to  members  of  the  Canadian  Expeditionary  Force 
and  officers  of  the  Canadian  Militia  to  17th  March.  1915,  checked  with  the  London 
"Gazette"  to  the  above  date.     Presented  by  Sir  Robert  Borden,  May  2,  1916. A'ot  printed. 

260.  Return  tu  an  Order  of  the  House  of  the  13th  March,  1916,  for  a  return  showing  the  names 

of  all  the  medical  examiners  of  recruits  appointed  since  the  war  started  to  date.  Pre- 
sented April  13,   1916. — Mr.  Nesbitt Not  printed. 

261.  Return  showing: — 1.  How  much  overtime  was  paid  to  men  in  the  Printing  Bureau  from 

l.jt  January,  1916,  to  1st  April,  1916.  2.  The  names  of  the  men  who  were  paid  over- 
time. 3.  Which  were  day  men,  and  which  night  men.  4.  What  rate  of  overtime  each 
man  received,  how  much  at  li  day  rate,  and  how  much  at  double  rate.  Presented  April 
17,  1916. — Mr.  Turriff Not,  printed. 

262.  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General  of  the  3rd  February, 

1916,  for  a  copy  of  all  Orders  in  Council,  letters,  telegrams,  recommendations  and  other 
•     documents   in  connection   with   the   Government's   decision   in   September,   1915,   to   exact 
payment  of  one-half  of  the  seed  grain  liens.     Presented  April  18,  191G. — Mr.  Knotolca. 

Not  piHnted. 

263.  Return  to  an  Order  of  the  House  of  the   9th   February,   1916,  for  a  return  showing    the 

name,  port  of  registry,  tonnage  and  name  of  the  master  of  all  steam  trawlers  that 
cleared  outwards  from  the  port  of  Canso,  Nova  Scotia,  in  the  year  1915.  Also  a  copy 
of  all  reports  and  declarations  under  the  hand  of  the  master  or  chief  officer  of  each  of 
the  said  trawlers  so  clearing  outward  from  said  port  since  16th  Ai)ril,  1915,  required  to 
be  signed  by  such  masters  under  the  provisions  of  an  Order  in  Council  passed  on  the 
16th  April.  1915.     Presented  April  25,  1916. — Mr.  Sinclair Not  printed, 

£64.  Return  to  an  Order  of  the  House  of  the  7th  February,  1916,  for  a  statement  showing  the 
quantity  of  wheat  shipped  month  by  month,  during  the  calendar  years  1914  and  1915, 
from  Winnipeg  to  Fort  William  and  Port  Arthur,  and  by  what  railways;  to  Duluth  by 
the  Canadian  Northern  Railway  or  allied  system  ;  to  Minneapolis  and  St.  Paul  by  the 
Canadian  Pacific  Railway,  to  the  seaboard  by  rail  over  Canadian  territory  and  to  Ameri- 
can ports  over  American  railways.     Presented  April  25,  1916. — Sir  Wilfrid  Lauricr. 

Sot  printed. 

33 


6-7  George  V.  Alphabetical  Index  to  Sessional  Papers  A.  191G 


CONTENTS  OF  VOLUME  2S— Continued. 

265.  Return  to  an  Order  of  the  House  of  the  12th  April,  1916,  for  a  return  showing: — 1.  How 

miny  clerlvs  there  are  in  the  Finance  Department  who  belong  to  and  are  paid  from  the 
outside  service  vote  and  who  work  in  the  inside  service.      2.  The  names  of  said  clerks. 

3.  Salary  paid  to  each.  4.  How  long  each  has  been  in  the  service  of  the  Department. 
5.  If  all  or  any  of  these  clerks  have  passed  any  examination.  If  so,  whal  examination 
and  on  what  date  or  dates.     Presented  April  26,  1916. — Mr.  Turriff Not  printed. 

266.  Return  to  an  Order  of  the  House  of  the  23rd  February,  1916,  for  a  return  showing: — 1. 

The  number  of  permanent  employees  in  the  Department  of  Inland  Revenue  in  1915-16. 
2.  How  many  there  will  be  in  1916-17.  3.  How  much  money  was  paid  in  salaries  for 
temporary  employees  in  each  of  the  following  years:  1912-13,  1913-14,  1914-15  and 
1915-16.  4.  The  names  of  the  temporary  employees  and  the  dates  of  their  appointment, 
respectively.     Presented  April  26,  1916. — Air.  Lanctot Not  printed. 

267.  Return  to  an  Order  of  the  Senate  dated  the  14th  instant,  showing  the  number  of    men 

recruited  up  to  the  first  day  of  April,  1916. —  (Seiiate) Not  printed. 

268.  Return  to  an  Order  of  the  Senate,  dated  the  23rd  day  of  March,  1916,  of  all  papers  and 

documents  dealing  with  the  escapes  and  the  liberation  of  alien  enemy  prisoners  from 
the  detention  camp  situated  at  Banff,  in  the  province  of  Alberta.  Ordered,  That  the 
same  do  lie  on  the  table. —  (Senate) Not  printed. 

269.  Return  to  an  Order  of  the  House  of  the  19th   April,   1916,    for    a    return   showing: — 1 

Whether  there  is  a  Director  of  Recruiting  and  Organizations  in  England  for  the  Can- 
adian Service.     2.  If  so,  his  name  and  duties.     3.  The  number  employed  upon  his  staff. 

4.  The  total  expenses  of  his  staff.     Presented  April  28,  1916 Not  printed. 

270.  Return  to  an  Order  of  the  Senate,   dated  11th   instant : — For  a  copy  of    an    application 

made  by  Rev.  Isaac  Hunter  Macdonald,  of  Kintore,  Ontario,  to  the  Militia  Department 
for  a  position  of  chaplain  or  major  ;  also,  of  all  copies  of  letters,  papers  or  telegrams 
either  recommending  or  opposing  said  application. —  {Senate) Not  printed. 

271.  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General  of  the   29th  March, 

1916,  for  a  copy  of  all  petitions  received  by  the  Governor  General  in  Council  requesting 
the  disavowal  of  the  Act  of  the  Legislature  of  the  Province  of  Ontario,  Chapter  45,  5 
George  V,  1915,  concerning  the  School  Commission  of  the  Roman  Catholic  Schools  of  the 
City  of  Ottawa,  and  of  all  documents,  memoranda,  reports,  letters  and  correspondence 
concerning  the  said  petitions  for  disavowal,  or  concerning  the  said  Act  of  tlie  Legislature 
of  the  Province  of  Ontario,  5  George  V,  Chapter  45.  Presented  May  1,  1916. — Mr. 
Lapointe  (Katnouraska) Not  printed. 

271a-  Order  in  Council  and  Report  of  Minister  of  Justice  transmitting  to  Lieutenant  Governor 
of  Ontario  copy  of  petition  from  Samuel  Genest  and  others,  praying  for  the  disallowance 
of  an  Act  of  the  Legislature  of  Ontario,  Chapter  45  of  5  George  V  (1915).  Order  in 
Coimcil  and  Report  of  Minister  of  Justice  on  the  Statutes  of  the  Legislature  of  Ontario, 
passed  in  the  5th  year  of  His  Majesty's  reign  (1915).  Report  of  Prime  Minister  of 
Ontario  on  petition  relating  to  the  disallowance  of  an  Act  of  the  Legislature  of  Ontario, 
Chapter  45  of  5  George  V  (1915).  Presented  May  3,  1916. — Mr.  Lapointe  (Kamour- 
aska) Printed  for  sessional  papers  only. 

272.  Return  to  an  Order  of  the  House  of  the  20th  March,   1916,  for  a  copy  of  all  telegrams, 

letters,  correspondence  and  contracts  between  the  Quebec  Harbour  Commission  and 
Benjamin  Demers,  of  the  parish  of  St.  Nicolas,  county  of  L6vis,  concerning  the  purchase 
of  the  St.  Nicolas  quarry.     Presented  May  1,  1916. — Mr.  Bourassa Not  printed. 

273.  Return  to  an  Order  of  the  House  of  the  13th  March,   1916,  for  a  return  showing  a  list 

of  vessels  belonging  to  the  Canadian  Government  which  are  on  service  under  the  pro- 
vision of  the  Canadian  Naval  Act,  and  of  all  vessels  not  now  in  sei  vice  and  their  pre- 
sent condition  and  suitability  for  service,  and  also  for  a  copy  of  all  letters,  petitions  or 
communications  had  by  or  with  the  Government  in  regard  to  the  establishment  of  a 
Canadian  Naval  Brigade.     Presented  May  l,  1916. — Mr.  Macdonald Not  printed. 

27-1.  Return  to  an  Order  of  the  House  of  the  29th  March,  1916,  for  a  copy  of  all  correspond- 
ence, petitions  and  papers,  including  the  report  of  Charles  Bruce,  engineer,  in  the  pos- 
session of  the  Department  of  Marine  and  Fisheries  relating  to  the  construction  of  a  bait 
freezer  at  "White  Head,  Nova  Scotia.     Presented  May  1,  1916. — Mr.  Sinclair 

Not  printed. 

275.  Duplicate  Return  to  an  Order  of  the  House  of  the  17th,  March,  1915,  for  a  copy  of  all 
correspondence  and  reports  relating  to  the  purchase  of  25,000  shovels  of  special  pattern 
mentioned  in  Order  in  Council  P.C.  2302,  dated  4th  September,  1914,  on  page  3S  of 
memoranda  respecting  work  of  the  Department  of  Militia  and  Defence,  and  also  relat- 
ing to  any  further  purchases  of  such  shovels.  Presented  May  1,  lyie. —  Mr.  Hughes 
(PE.I.) Not  printed. 

3060—3  33 


6-7  George  V.  Alphabetical  Index  to  Sessional  Papers  A.  1916 


CONTENTS  OF  VOLUME  2S— Continued. 

276.  Return  to  an  Order  of  the  House  of  the  5th  April,  1916,  for  a  copy  of  all  letters,    tele- 

grams, offers,  tenders,  reports,  contracts  and  documents  relating  to  the  sale  or  other 
disposal  of  small  arms  ammunition  since  4th  August,  1914.  Presented  May  1,  1916. — 
Mr.  Macdonald Not  printed. 

276a.  Supplementary  Return  to  an  Order  of  the  House  of  the  5th  April,  1916,  for  a  copy  of  all 
letters,  telegrams,  offers,  tenders,  reports,  contracts  and  documents  relating  to  the  sale 
or  other  disposal  of  small  arms  ammunition  since  4th  August,  1914.  Presented  May  2, 
1916. — Mr.  Macdonald Not  printed. 

277.  Return  to  an  Order  of  the  House  of  the  23rd  February,  1916,  for  a  copy  of  all  documents. 

correspondence,  reports,  etc.,  concerning  the  dismissal  of  J.  B.  Levesque,  of  Riviere 
Quelle,  as  steward  on  the  steamer  Cha>nplain.  Presented  May  2,  1916. — Mr.  Lapointe 
(Kamouraska) Not  printed. 

278.  Return  to  an  Order  of  the  House  of  the  13th  March,  1916,  for  a  copy  of  all  correspond- 

ence, memoranda,  reports,  telegrams,  recommendations,  orders,  etc.,  between  the  Depart- 
ment of  Railways  and  Canals  and  the  officers  of  the  St.  Maurice  Fire  Protective  Asso- 
ciation with  reference  to  fire  protection  on  the  Transcontinental  Railway  line  between 
Hervey  Junction  and  the  western  boundary  of  the  Province  of  Quebec.  Presented  May 
2,1916. — Mr.  Bureau Not  printed. 

279.  Return  to  an  Order  of  the  House  of  the  20th  March,  1916,  for  a  copy  of  all  letters,  tele- 

grams, correspondence  and  contracts  between  the  Department  of  Railways  and  Canals 
or  any  official  thereof,  including  the  officials  of  the  Intercolonial  Railway,  and  any 
member  of  the  Government  of  New  Brunswick,  the  St.  John  and  Quebec  Railway  Com- 
pany or  anv  official  thereof,  r.':'garding  the  operation  of  the  Valley  Railway,  so-called, 
in  the  Province  of  New  Brunswick,  from  the  first  day  of  October,  1914,  down  to  the  pre- 
sent date.     Presented  May  2,  1916.— il/r.  CcirreU Not  printed. 

280.  Return  to  an  Order  of  the  House  of  the  10th  April,  1916,  for  a  copy  of  a  certain  lease 

made  by  the  Government  of  Canada  to  one  J.  A.  Culverwell,  of  a  certain  water-power 
on  the  Trent  waterway,  known  as  the  Burleigh  Falls  power  ;  and  of  all  assignments  of 
said  lease  and  of  the  consents  of  the  Government  of  Canada  thereto  ;  and  also  a  copy  of 
all  correspondence,  telegrams,  tenders,  reports,  contracts  and  other  papers,  relating  to 
the  said  original  lease.     Presented  May  2,  1916. — Mr.  Bumham Not  printed. 

281.  Return  to  an  Order  of  the  Senate,  dated  the  12th  April,  1916,  showing  copies  of  all  peti- 

tions, correspondence,  etc.,  relating  to  the  purchase,  by  the  Government,  of  the  Quebec 
and  Saguenay  Railway. —  (.Se7iate) Not  printed. 

282.  1-  Copy  of  letter  from  the  Chairman  of  the  Grand  Trunk  Railway  Company  of  Canada 

to  the  Prime  Minister  re  proposals  made  in  respect  to  the  Grand  Trunk  Pacific  Railway 
Company. 

2.  Schedule  of  outstanding  bonds,  debentures,  loans  and  notes,  1st  January,  1916, 
and  interest  payments  of  the  Grand  Trunk  Pacific  Railway  Company  and  Grand  Trunk 
Pacific  Branch  Lines  Company. 

3.  Memorandum  re  Grand  Trunk  Pacific  Act,  1914,  and  proceeds  of  securities  issued 
theiounder. 

4.  Statement  showing  bonds,  etc.,  authdrized,  issued  and  outstanding  and  net  pro- 
ceeds therefrom,  also  interest  i)ayable  for  the  years  1916  and  1917  (as  from  29th 
February,  1916),  (5rand  Trunk  Pacific  Railway  and  Grand  Trunk  Pacific  Branch  Lines. 

5.  Advances  by  Grand  Trunk  Railway  Company  at  29th  February,  1916. 

6.  Financial  statements  of  the  Canadian  Northern  Railway  System,  15th  April,  1916. 

7.  Memorandum  re  Canadian  Northern  Railway  Company  Guarantee  Act,  1914,  and 
proceeds  of  securities  issued   theremider. 

8.  Letter  from  G.  A.  Bell,  financial  comptrollar  of  the  Department  of  Railways  and 
Canals  to  the  Prime  Minister,  in  respect  to  issue  of  his  certificate  for  the  purpose  of 
releasing  the  proceeds  of  the  forty-five  million  dollar,  4  per  cent  debenture  stock,  guar- 
anteed by  the  Dominion   Government.     Presented  by   Sir  Robert   Borden,   May  3,   1916. 

Prinicd  for  distribution  and  sessional  papers. 

282a-  Copies  of  mortgage  deed  of  trust  securing  an  issue  of  $16,000,000  of  Grand  Trunk  Pacific 
Railway  bonds,  guaranteed  by  the  Dominion  Government.  Presented  by  Sir  T.  White, 
May  5,  lUlC Printed  for  distribution  and  sessional  papers. 

282b.  Copies  of  mortgage  deed  of  trust  securing  an  issue  of  $45,000,000  of  Canadian  Northern 
Railway  securities,  guaranteed  by  the  Dominion  Government,  issued  undei  the  legisla- 
tion of  1914.     Presented  by  Sir  Thos.  White,  May  5,  1916. 

283.  Return  to  an  Order  of  the  House  of  the  23rd  February.  1916.  for  a  return  showing; — 1. 

The  amount  wliich  has  Vieen  paid  out  for  new  buildings  and  repairs  at  the  Royal  Mili- 
tary College  and  at  Fort  Henry.  In  each  of  the  years  1912,1913.  1914  and  1915.  2.  To 
whom  the  money  was  I'aid,  and  the  amount  in  each  case.  3.  What  portion  of  the  work 
was  tendered  for,  ;ind  the  amount  of  each  tender  submitted.  Presented  May  3,  1916. — 
J^fr.  Edirards Not  pi-inted. 

34 


6-7  George  V.  Alphabetical  Index  to  Sessional  Papers  A.  1916 


CONTENTS  OF  VOLUME  28— Continuedr 

284..  Return  to  an  Order  of  the  House  of  the  27th  March,  1916,  for  a  return  showing  the  names 
and  addresses  of  all  persons  in  the  Public  Service  of  any  and  every  Department  of  the 
Governjnent  of  Canada,  in  the  counties  of  Cape  Breton,  Victoria,  Inverness,  Richmond, 
Guysborough,  Antigonish  and  Pictou,  Prsvince  of  Nova  Scotia.  Presented  May  4,  1916. 
— Mr.  Carroll Not  printed. 

285.  Return  to  an  Order  of  the  House  of  the  17th  February,   1916,  for  a  return  showing  the 

amount  which  has  been  paid  out  for  printing  outside  of  the  Printing  Bureau  in  each 
province,  in  each  of  the  years  1912,  1913,  1914  and  1915,  and  to  whom  paid.  Presented 
May  5,  1916. — Mr.  Best Not  printed. 

285«-  Supplementary  Return  to  an  Order  of  the  House  of  the  17th  February,  1916,  for  a  return 
showing  the  amount  which  has  been  paid  out  for  printing  outside  of  the  Printing  Bureau 
in  each  province,  in  each  of  the  years  1912,  1913,  1914  and  1915,  and  to  whom  paid. 
Presented  May  17,  1916. — Mr.  Best Not  printed. 

286.  Report  of  the  Commission  on  the  Waterworks  and  Sewerage  Systems  of  Canada.      Pre- 

sented by  Hon.  Mr.  Hazen,  May  8,  1916 Not  printed. 

287.  Return  to  an  Order  of  the  House  of  the  12th  April,  1916,  for  a  return  showing: — 1.  How 

many  clerks  there  are  in  the  Customs  Department  who  belong  to  and  are  paid  from  the 
outside  service  vote  and  who  work  in  the  inside  service.  2.  The  names  ol  said  clerks. 
3.  Salary  paid  to  each.  4.  How  long  each  has  been  in  the  service  or  the  Department. 
5.  If  all  or  any  of  these  clerks  have  passed  any  examination.  If  so,  what  examination 
and  on  what  date  or  dates.     Presented  May  10,  1916. — Mr.  Turriff Not  printed. 

288.  Return  to  an  Order  of  the  House  of  the    6th    March,     1916,  for  a  return     showing  the 

amounts  paid  under  retroactive  c'ause  of  the  Ac]t  providing  for  an  impost  of  50  cents 
per  proof  gallon  on  all  spirits  taken  from  bond  between  the  date  of  the  outbreak  of 
war  and  the  date  of  the  passage  of  such  Act ;  and  also  by  whom  paid,  and  the  date  of 
payment.     Presented  May  10,  1916. — Mr.  Graham Not  printed. 

289.  Return  to  an  Order  of  the  House  of  the  3rd  February,  1916,  for  a  return  showing    the 

names  of  all  employees  of  the  Government  of  Canada  in  the  inside  and  outside  service 
who  have  enlisted  since  the  4th  day  of  August,  1914,  for  overseas  service  ;  and  the 
names  of  all  employees  of  the  Government  of  Canada  in  the  inside  and  outside  service 
who  have  enlisted  since  the  4th  day  of  August,  1914,  for  home  defence;  also  the  salary 
received  by  each  previous  to  enlisting ;  and  the  rate  of  pay  received  by  each  since  enlist- 
ing :  specifying  those,  if  any,  who  continue  to  enjoy  the  salaries  paid  them  before  their 
enlistment  and  the  amount  of  same.     Presented  May  10,  1916. — Mr.  Kyte.  .Not  printed. 

290.  Return  to  an   Order  of  the  Senate,   dated   26th  April,   1916,   for: — A  copy   of  the   agree- 

ment between  the  Government  of  Canada,  acting  for  the  Transcontinental  Railway, 
the  Canadian  Pacific  Railway  Company  and  the  Canadian  Northern  Railway  Company 
for  the  construction,  operation  and  maintenance  of  the  Union  Station  at  Quebec,  which 
the  Honourable  the  Acting  Minister  of  Railways  says  (Hansard,  page  2(iyO)  is  to  be 
used  by  these  three  railways. —  (Senate) Not  printed. 

291.  Return  to  an  humble  Address  of  the  Senate,  dated  29th  March,  1916,  to  His  Royal  High- 

ness the  Governor  General ;  praying  His  Roya-l  Highness  to  have  laid  on  the  Table  of 
the  Senate: — A  statement  of  all  expenses  to  date  in  connection  with  the  expenditures 
of  public  moneys  at  Port  Nelson  ;  also  an  estimate  of  the  further  expenditure  to  com- 
plete the  works  at  Port  Nelson  on  Hudson  Bay. —  (Senate) Not  printed. 

292.  Return  to  an  Order  of  the  House  of  the  3rd  April,  1916,  for  a  copy  of  all  investigations, 

letters  and  correspondence  whatsoever,  regarding  the  dismissal  of  J.  B.  Deschenes  and 
Thomas  Bernier,  employees  on  the  Intercolonial  Railway  at  RiviSre  du  Loup.  Pre- 
sented May  12,  1916. — Mr.  Boulay Not  printed. 

293.  Return  to  an  Order  of  the  House  of  the  19th  April,  1916,  for  a  return  showing  a  list  of 

the  decoders  and  censors  employed  at  Halifax  since  the  war  broke  out,  together  with 
the  names,  dates  of  employment,  total  amount  paid,  by  whom  recommended,  and  former 
employment  of  each.     Presented  May  12,  1916. — Mr.  Sinclair Not  printed. 

294.  Return  to  an  Order  of  the  House   of  the   22nd  March,   1916,   for  a  return   showing: — 1. 

Whether  there  is  a  list  of  companies,  firms,  or  persons  resident  in  Halifax,  N.S.,  at 
present  in  the  Department  of  Militia  and  Defence  from  whom  are  asked  tenders  for  war 
supplies  on  behalf  of  the  said  Department  or  War  Pui-chasing  Commission.  If  so,  the 
names  of  such  companies,  firms  or  persons.  2.  During  the  calendar  year  1915,  whether 
public  tenders  were  asked  for  any  war  supplies  at  .Halifax,  N.S.  3.  If  so.  the  nature 
of  the  supplies  for  which  tenders  were  asked,  to  whom  tenders  were  awarded,  nnd  the 
prices,  for  the  said  respective  articles  or  supplies.  Preaente  Miy  12, 1916. — Mr.  Maslean 
(Hulijax) ■ Not  printed. 

295.  Reports  of  engineers  relating  to  the  LotbiniSre  and  Megantic  Railway;  the  Quebec,  Mont- 

morency and  Charlevoix  Railway  between  Quebec  and  Cape  Tourmente  ;  and  the  Quebec 
and  Saguenay  Railway  from  Cape  Tourmente  to  Nairn  Falls,  near  Murray  Bay.  Pre- 
sented by  Hon.  Mr.  Reid,  May  15,  1916 Not  printed. 

35 


6-7  George  Y.  Alphabetical  Index  to  Sessional  Papers  A.  1916 


CONTENTS  OF  VOLUME  2S— Concluded. 

295a.  Correspondence  in  respect  to  the  offer  of  sale  to  the  Government  of  Canada  of  the  Que- 
bec, Montmorency  and  Charlevoix  Railway,- the  Quebec  and  Saguc-nay  Railway  and  the 
Lotbiniere  and  Megantic  Railway.     I'resented  by  Hon.  Mr.  Reid,  May  16,  1916. 

JMoC  printed. 

296.  Return   to  an   Address   to  His   Royal   Highness  the   Governor  General   of   tue   1st   March, 

1916,  for  a  copy  of  all  correspondence,  letters,  telegrams.  Orders  in  Council,  etc.,  relat- 
ing to  the  transfer  by  the  Government  of  Ontario  to  the  Government  of  Canada,  of  the 
rights  held  by  the  former  in  the  lakes,  dams,  etc.,  contiguous  to  or  forming  a  part  of 
the  Trent  Valley  Waterways   System.     Presented  May   17,   1916.-^iJ/r.   Graham. 

Not  printed. 

297.  Return  to  an  Order  of  the  House  of  the  1st  May,  1916,  for  a  copy  of  all  papers,  telegrams, 

letters  and  other  documents  in  connection  with  the  decision  to  locate  an  interior  storage 
elevator  at  Calgary,  Alberta.     Presented  May  17,  1916 Not  printed. 

298.  Return  to  an  Order  of  the  House  of  the  12th  April,  1916,  for  a  return  showing  the  plan 

and  description  of  the  proposed  permanent  harbour  quay  line  in  the  harbour  at  Pictou, 
and  for  a  copy  of  all  papers,  letters,  telegrams  and  other  documents  relating  to  the 
establishment  of  the  same.     I'resented  May  17,  1916. — Mr.  Macdonald   .  .    .  .Not  printed. 

299.  Return  to  an  Order  of  the  House  of  the  21st  February,  1916,  for  a  copy  of  all  tenders, 

offers,  letters,  telegrams  and  other  documents  relating  to  the  arrangements  for  the  hand- 
ling of  freight  and  coal  at  Pictou,  in  connection  with  the  boats  engaged  in  the  winter 
service  between  Pictou  and  Prince  Kdward  Island  during  the  year  1914-1915,  and  dur- 
ing the  present  season.     Presented  May  18,  1916. — Mr.  Macdonald Not  printed. 


6  GEORGE  V 


SESSIONAL   PAPER  No.  29 


A.  1916 


REPORT 


OF   THE 


SECRETARY    OF    STATE 


CANADA 


FOR    THE 


YEAR  ENDING  MARCH  31,  1915 


PRINTED   BY   ORDER   OF   PARLIAMENT. 


OTTAWA 

PRINTED  BY  .7.  de  L.  TACHE,  PRINTER  TO  THE  KING'S  MOST 
EXCELLENT  MAJESTY 


[No.  29—1916.] 


1915 


6  GEORGE  V  SESSIONAL  PAPER  No.  29  A.  1916 


To  Field  ITarslial  His  Eoyal  Highness 

The  Duke  of  Connaught  and  of  Strathearn, 

K.G.,  etc.,  etc.,  etc..  Governor  General  of  Canada. 

Sir, — I  have  the  honour  to  lay  before  Your  Royal  Highness  the  accompanying 
report  of  the  work  performed  in  the  branches  of  my  department  during  the  twelve 
months  ended  March  31,  1915. 

I  have  the  honour  to  be,  sir, 

Your  Royal  Highness'  most  obedient  servant, 

LOUIS  CODERRE, 

Secretary  of  State. 


6  GEORGE  V  SESSIONAL  PAPER  No,  29  A.  1916 


CONTENTS. 

Page. 
Appendices,  List  of x 

Boards  of  Trade  in  Canada,  List  of 168-173 

Canada  Temperance  Act,  Elections  under viii 

Commissions  to  Public  Officers 157-167 

Tariff  of  fees  upon 253 

Commons,  Eeturn  to  Addresses  and  Orders  of ix,  228-250 

"  Index  of ■ 251 

Companies  Act,  Tariff  of  fees  on  Letters  Patent  under 252 

"  Incorporated  under  "The  Companies  Act"  in  1914-15,  including 

Supplementary  Letters  Patent vii,  5-133 

"  Incorporated  under  "  The  Companies  Act "  in  1914-15,  ineliidine; 

Supplementary  Letters  Patent,  Index  of 134-144 

Loan,  licensed  under  Part  IV,  Chap.  79,  R.S.C 145 

"  Foreign,  licensed  under  Part  Y 146-154 

Deputy  Registrar  General.  Report  of 1-173 

Library  of  Reference ix 

Officers,  clerks  and  servants  of  Department 254 

.Xaturalizatiuu  of  Aliens vii,  2, 174 

Naturalization  Branch,  Report  of  tlic 174 

Receipts  and  Expenditure -•    •  •    •  ■  viii 

Senate,  Returns  to  Addresses  and  Orders  of 226 

"       Index  of , 227 

Trade  Unions — registered  under  Chap.  125  U.S. (\,  1906 173 

Under  Secretary  of  State.  Report  of vii 


6  GEORGE  V  SESSIONAL   PAPER  No.  29  A.  1916 


REPORT 


UNDER-SECRETARY  OF  STATE. 


To  the  Honourable 

Louis  Coderre,  K.C,  LL.B., 

Secretary  of  Stat«  of  Canada. 

Sir, — I  have  the  honour  to  submit  to  you  a  statement  of  the  work  of  the  Corre- 
spondence Branch  of  the  Department  of  the  Secretary  of  State  for  the  year  ended 
March  31,  1915. 

INCORPORATION    OF    COMPANIES. 

The  number  of  charters,  including  supplementary  charters,  issued  under  the 
Companies  Act  during  the  fiscal  year,  1914-15  was  546  as  compared  with  758  in  the 
last  previous  year.  The  total  capitalization  of  new  companies  was  $208,283,633.34, 
and  the  capitalization  of  existing  companies  was  increased  by  $19,810,000,  the  whole 
amounting  to  $228,093,633,34,  as  compared  with  $425,307,569.65  in  1913-14. 

Particulars  as  to  the  capital  stock,  etc.,  of  the  conipanies  incorporated  or  granted 
Supplementary  Letters  Patent  during  the  twelve  months,  together  with  the  date,  etc., 
of  the  Canada  Gazette  in  which  the  objects  and  powers  are  set  forth,  will  be  found  in 
my  report  of  the  work  of  the  Eegistrar's  Branch  of  the  Department. 

NATURALIZATION    OF   ALIENS. 

In  my  report  as  Deputy  Registrar  General  above  referred  to,  full  particulars  are 
given  of  all  naturalizations  effected  throughout  the  Dominion  for  the  twelve  months 
since  the  date  of  the  last  return,  viz.,  to  December  31,  1914.  Complete  returns  show- 
ing the  names,  places  of  residence,  and  former  nationalities  of  all  Canadian  naturalized 
subjects  of  His  ;^[ajesty  are  tabulated  and  recorded  in  the  Registrar's  Branch  of  the 
department,  and  are  always  available  for  reference. 

The  payments  to  the  court  officers,  charged  with  the  making  of  naturalization 
returns,  details  of  which  will  be  found  in  the  report  of  the  Auditor  General,  amounted 
to  $9,9^8,82.  All  the  correspondence  in  connection  with  the  returns  and  all  the 
accounts  for  the  same  were  dealt  with  in  this  branch. 

The  Report  of  the  Naturalization  Branch  which  was  organized  to  supervise  appli- 
cations under  the  Naturalization  Act,  1914,  will  be  found  immediately  following  the 
Report  of  the  Registrar's  Branch. 


viii  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
CANADA   TEMPERANCE   ACT. 

During  the  past  year  tlie  Act  was  repealed  in  the  Counties  of  King's,  Cumberland, 
Pjetou  and  Hants,  Nova  Scotia.  Elections  were  also  held  in  the  Counties  of  Mus- 
koka,  Ontario,  and  Stanstead,  Quebec,  for  bringing  the  Act  into  force.  The  vote 
in  Muskoka  resulted  in  the  defeat  of  the  Act.  In  Stanstead,  protest  proceedir^s 
were  taken  and  the  result  has  not  yet  been  reported  to  the  Department.  The 
result  of  the  scrutiny  of  the  vote  taken  in  Welland  County  in  1914  which  had 
not  been  announced  at  the  time  of  the  issue  of  tlie  last  repert  has  been  reported  by  the 
Returning  Officer  as  against  the  Act.  Elections  will  shortly  be  held  in  the  Counties 
of  Perth,  Ontario,  and  Brome,  Quebec,  for  bringing  th^  Act  into  force,  and  in  the 
County  of  Annapolis,  Nova  Scotia,  for  its  repeal. 

At  this  date  the  Act  is  '  .  in  the  following  counties  and  cities: — 

Ontario. 
Counties  of  Peel  and  Huron  and  district  of  Manitov" ' 

Quebec. 

City  of  Thetford  Mines. 

Nova  Scotia. 
Counties  of  Annapolis,  Digby,  Guysborough,  Queens,  Shelburne  and  Yarmouth. 

New  Brunswick. 
Counties  of  Albert,   Carleton,   Charlotte,  Kings,   Northumberland,   Queens,   Sun- 
bury,  Westmorland  and  York,  •  ui  city  of  Fredericton. 

Manitoha. 
Lisgar  and  Maro'^'     . 
The  Act'is  not  in  force  else Vhere  in  the  provinces  or  territories. 

HEQEIPTS  AND  EXPENDITURE. 

Subjoined  is  a  statement  of  the  revenue  of  the  Department  for  the  fiscal  year 
ended  March  31,  1915  :— 

Charters  and  supplementary  charters $  129,761  60 

Commissions 669  00 

Certificates  of  Deposit' 202  00 

Certificates  of  Legalization 24  00 

Certificates  of  Incorporation,  Boards  of  Trade 30  00 

Certificate  of  Registration,  Trade  Union 4  00 

Certificates,  copies  and  certified  copies 1,031  20 

Exemplifications 16  00 

Certificates  of  Registration 3  00 

Certificates  of  Naturalization,  The  Naturalization  Act, 

1914 270  00 

Filing  declarations.  The  Naturalization  Act,  1914 1  00 

Search -• ^ 

Total ; $    132,012  05 


REPORT  OF  THE  UyDER-SECRE'f'ARy  <-F  STATE  ix 

SESSIONAL  PAPER  No.  29 

Of  the  foregoing  amount,  the  sum  of  $14,381.35  was  transferred  to  the  King's 
Printer  for  advertising  notices  of  letters  patent  under  The  Companies  Act  in  the 
Canada  Gazette;  $2,573  was  refunded  upon  applications  withdrawn  or  not  granted 
and  $12  was  transferred  to  other  departments,  leaving  a  net  amount  of  $115,045.70. 

The  net  revenue  exceeded  the  expenditure  of  the  Department  for  salaries  and 
contingencies  by  $32,243,  and  after  providing  for  the  customary  expenditure,  under 
the  l^aturalization  Acts;  the  cost  of  supplying  the  library  of  the  High  Commissioner's 
Office  in  London  with  Canadian  books  and  periodicals;  the  usual  purchase  of  600 
copies  of  the  Canadian  Parliamentary  Guide;  the  annual  subscription  of  the  Govern- 
ment to  the  International  Catalogue  of  Scientific  Literature;  expenses  under  The 
Canada  Temperance  Act,  etc., — left  a  credit  balance  of  $8,635.99. 

GENERAL. 

The  library  continni^r-ifo  be  used  by  the  various  departments,  by  the  public  and 
by  the  staff  of  this  department.  Want  of  space  unfortunately  prevents  a  proper 
classification  being  made  of  the  publications  and  they  are  consequently  not  arranged 
in  a  satisfactory  order. 

My  report  of  the  work  done  in  the  Registrar's  Branch  of  the  department  follows 
tliis.  In  addition  to  the  list  of  charters  of  incorporation  and  supplementary  charters, 
and  the  returns  of  naturalization  already  mentioned,  it  contains  a  lisit  of  all  boards 
of  trade  registered  in  the  department,  trade  unions,  loan  companies,  licenses  granted 
to  British  and  foreign  companies,  commissions  issued  to  public  ofiicers,  and  other  use- 
ful information. 

The  synopsis  of  returns  to  addresses  and  orders  i  assed  by  the  Senate  and  House 
of  Commons  of  Canada  during  the  session  '^^  '"^''  15,  received  and  prepared  by  the 
department,  and  presented  through  the  Secretary  o^  State,  wiu  be  found  in  Appen- 
dix A. 

The  Civil  Service  List  of  Canada  for  the  year  1915,  showing  the  names,  dates  of 
appointments,  and  promotion,  ages  and  salaries  of  all  persons  permanently  employed 
in  the  several  departments  of  the  service  and  the  two  Houses  of  Parliament  on 
April  1,  1915,  is  now  in  course  of  preparation. 

I  have  pleasure  in  expressing  my  satisfaction  with  the  manner  in  wliich  the  staff 
of  the  department  have  performed  their  duties  during  the  year. 

I    have    the    honour    to    be,    sir. 

Your    obedient    servant, 

THOMAS    MULVEY. 

Under-Secretary  of  State. 
Ottawa,  April  1,  1915 


29— B 


DEPARTMENT  OF  THE  SECRETARY  OF  FiTATE 

6  GEORGE  V,  A.  1916 


LIST   OF   APPENDICES. 

A.  Synopiiis  of  Keturn  to  Addresses  and  Orders  passed  by  the  Senate  and  House 
of  Commons  during  the  session  of  1914-15. 

B.  Tariff  of  fees  payable  for  Letters  Patent  and  Supplementary  Letters  Patent 
under  the  Companies  Act. 

C.  Tariff  of  fees  payable  upon  Commissions  to  public  officers. 

D.  List   of   the  officers,   clerks   and   servants   of   the   Department,   with   date  of 
appointment,  rank  and  salary  in  each  ease. 


6  GEORGE  V 


SESSIONAL   PAPER   No.   29 


A.  1916 


REPORT  OF  THE  REGISTRAR'S  BRANCH. 

Department  of  the  Secretary  of  State, 

Ottawa,  April,  1913. 
The  Honourable  Louis  Coderre,  K.C,  LL.B., 

Secretary  of  State  of  Canada. 

Sir, — I  have  the  honour  to  submit  for  your  information  the  following  statement 
of  the  work  performed  in  the  Registrar's  Branch  of  your  department  for  the  year 
ending  March  31,  1915,  viz. : — 


Documents. 


Agreements   

Appointments  (Dept.  Corns.) 

Boards  of  Trade  Certificates 

^Bonds 

Cancellations 

Charters 

Commissions 

Deeds,  Releases,  Surrenders,  etc , . . . 

Exemplifications 

Leases     

Letters  Patent  of   Annuity 

Licenses  of  occupation 

Notices  of  changes  rt  general  bonds. 

Orders  in  Council 

Pardons 

Plans  and  description 

Powers  of  attorney 

Proclamations 

Quit  claim* 

Trade  Unions  (Returns,  etc.) 

Warrants — Extradition 

Warrants — Recipias 

Writs  of  Assistance 

Writs  of  Election 

Writs  of  Sunersedeas 


Land  Patents. 


-Ordnance  Land  Sale.s 
SiK'cial  Grants 


Engrossed,  I   Recorded, 


46 
14 


5 
24 

978 


55 

28 

.546 

319 

366 

2 

15 

2 
69 

4 

1 
47 

f^ 
53 
14 

5 


24 


1,604 


Total. 


3 

5 

57 

52 

1,092 

597 

306 

4 

30 

14 

2 

69 

4 

2 

47 

6 

99 

28 

5 

5 

14 

4 

S 

6 


10 

48 


2,581 


1  An  annual  statutory  return  of  bonds  is  submitted  to  parliament  under  section  32  of  chapter 
1,  R.S.C.,  1906,  giving  full  particulars  of  the  bonds  registered  in  the  branch  since  last  return. 

-  Quarterly  returns  of  these  lands  were  sent  to  the  registrar  of  each  city  and  county  in  the 
province  of  Ontario,  and  to  the  secretary-treasurer  of  each  city  and  county  in  the  province  of 
Quebec  in  which  patents  were  issued,  and  a  copj  of  the  several  returns  in  Ontario  was  also  sent 
to  the  Provincial  Secretary  of  Ontario. 

During  the  year  there  have  been  copies  furnished  of  over  3.200  pages  of  docu- 
ments, manuscripts,  and  records. 

The  number  of  companies  incorporated  under  ''  The  Companies  Act "  during  the 
fiscal  year  was  461,  with  a  total  capitalization  of  $208,283,633.34.  and  the  number  of 


2  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 

existing  companies  to  which  supplementary  letters  patent  were  issued  was  So,  of  which 
34  increased  their  capital  stock  $26,650,000;  4  decreased  their  capital  stock  $6,840,000; 
the  remaining  47  were  granted  supplementary  letters  patent  for  various  objects,  such 
rtS  changing  names,  extending  powers,  etc.,  making  a  total  of  546  charters  and  supple- 
mentaries  issued  during  the  year,  a  decrease  of  212  from  previous  year;  whilst  the 
total  capitalization  of  new  companies  and  the  increased  capital  of  existing  companies 
Amounted  to  $228,093,633.34. 

The  usual  synopsis  (with  index  thereto)  giving  full  particulars  of  all  companies 
incorporated,  as  well  as  of  all  existing  companies  to  which  were  issued  supplementary 
letters  patent  during  the  fiscal  year,  is  appended  hereto. 

XATUEALIZATION. 

During  the  year  1914,  there  were  returned  under  "  The  Xaturalization  Act," 
chap.  77,  E.S.C.  (1906),  the  names  of  35,079  persons  who  were  granted  certificates 
of  naturalization,  and  of  readmission  to  British  nationality.  The  greater  portion 
of  these  have  been  indexed  after  having  been  carefvilly  examined,  and  compared  with 
copies  of  the  certificates  accompanying  the  returns.  The  returns,  with  the  certificates, 
have  been  numbered  and  filed  in  the  branch. 

A  schedule  showing  the  former  nationalities  of  the  persons  naturalized  under 
"  The  Naturalization  Act,"  chap.  77,  R.S.C.,  as  registered  in  this  branch  during  the 
twelve  months  ended  December  31,  1914,  will  be  found  on  the  following  pages: — 


REGISTRAR'S  BRANCH  3 

SESSIONAL  PAPER   No.  29 

Schedule  showing  former  nationalities  of  persons  naturalized  under  "  The  Xattiral- 

ization   Act,"   chap.   77,   R.S.C.,   1906,   as  registered   in   this   branch   during   the 

twelve  months  ended  December  31,  1914. 

Albanian 1 

Algerians 2 

Arabian 1 

Argentines 2 

Armenians 87 

Austrians 7,128 

Belgians 380 

Bohemians 26 

Brazilians 4 

Bulgarians 63 

Chilians •.  3 

Chinese 69 

Cubans 4 

Danes 290 

Dutch 219 

Egj-ptian 1 

Finns 835 

Flemish 1 

French 588 

Galicians 1,024 

Germans 1,070 

Greeks 224 

Hebrews 27 

Hungarians 392 

Icelanders 149 

Italians 3,221 

Japanese 1,120 

Luxembergers 5 

Macedonians 18 

Mexican 1 

Montenegrrins .- 17 

Norwegians 1,180 

Persians 18 

Poles 77 

Portuguese 2 

Roumanians. 344 

Russians 5,737 

Servians 17 

South  Africans 2 

Spaniards , IT 

Swedes 1,«9S 

Swiss 145. 

Syrians 95. 

Turks 501 

United  States  of  America 8,056: 

Re-admission 214 

Not  given 9* 

Total 35,079- 

Previously  recorded 218,321 

Grand  total 253,400; 


29— li 


4  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6   GEORGE  V,  A.   1916. 

Also  submitted  herewith  are  the  following  lists: — 

1.  A  list  of  all  loan  companies  licensed  under  part  IV  of  chap.  79,  R.S.C.,  1906, 
and  registered  in  the  branch  up  to  March  31,  1915,  to  carry  on  mining  operations 
within  the  Yukon  and  Northwest  Territories. 

2.  A  list  of  public  officers  to  whom  commissions  have  been  issued  since  last  return. 

3.  An  alphabetical  list  of  all  boards  of  trade  registered  in  the  branch  under  chap. 
124,  K.S.C.,  1906.  to  March  31,  1915,  inclusive,  and 

4.  A  list  of  all  trade  unions  registered  in  the  branch  to  ^[areh  31.  1915.  undei' 
chap.  125,  E.S.C..  1906,  intituled  •'  The  Trade  Unions  x\ct.'' 

All  of  which  is  respectfully  submitted. 

THOMAS  MULVEY, 

Deputy  Begistrar  General  of  Canada. 


SJyOPSIS  OF  LETTERS  PATENT  5 

SESSIONAL   PAPER   No.  29 

SYNOPSIS   OF   LETTERS    PATE:^7T 

ISSUED   TO 

COMPANIES  INCORPORATED 

UNDER 

^THE  COMPANIES  ACT,'  PART  1  OF  CHAP.  79,  R.S.C.,  1906 

From  April  1,  1914  to  March  31,  1915. 


"EEITISH  COLUMBIA  FISHING  AND  PACKING  COMPANY,  LnnXED." 

Incorporated,  April  1,   1914    ------     Amount   of  capital   stock,   $5,000,000. 

Number  of  shares,  50,000. — Amount  of  each  share,  $100. 

Corporate  Memhers.^— -James  Steller  Lovell,  accountant;  Robert  Gowans,  WiUiam 
Bain,  Charles  Delamere  Magee  and  Joseph  Ellis,  solicitor's  clerks,  all  of  Toronto, 
Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Vancouver,  B.C. 

Objects  of  the  Company. — Vide  p.  348S,  Canada  Gazette,  1913-14. 


"CEDARS  RAPIDS  TRANSMISSION  COMPANY.  LIMITED." 

Incorporated,  April  1,  1914. Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share.  $100. 

Corporate  Members. — James  Broadbent  Taylor  and  Richard  Pike,  accountants;  William 
Alfred  James  Case,  solicitor;'  Clifford  Gordon  Lynch,  secretary,  and  John  Arthur 
Christilaw,  student-at-law,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3492,  Canada  Gazette,  1913-14. 


"GREAT  LAKES  TRANSPORTATION  COMPANY,  LIMITED." 

Incorporated,   April   2,   1914. Amount  of  capital   stock,  $1,000,000. 

Number  of  shares,  10,000.- — Amoimt  of  each  share,  $100. 

Corporate  Members. — Henry  Wartman  Richardson,  of  Kingston.  Ont.,  grain  mer- 
chant; James  Playfair  and  Douglas  Leland  White,  lumbermen,  and  Frederick 
William  Grant,  barrister-at-law,  of  ^Midland,  Out.;  and  William  Joseph  Shep- 
pard.  of  Waubaushene,  Ont.,  lumberman. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business.—  Town  of  Midland,  Ont. 

Objects  of  llip  Company.— Vide  p.  3489,  Canada  Gazette,  1913-14. 


6  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"  SOCIEDAD  INTERNACIONAL  DE  EDITOEES,  LIMITED." 

Incorporated,  April  2,  1914. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000 — Amount  of  each  share,  $100. 

Corporate  Memheis. — Charles  Hazlitt  Cahan,  the  younger,  barrister-at-law;  James 
Louis  Finley,  stenographer;  James  Henry  Wilkie,  Eric  James  Church  and 
William  Edward  Brown,  accountants,  all  of  Montreal,  Que. 

Fii'st  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3490,  Canada  Gazette,  1913-14. 


"  C.  J.  DRYDEN  COMPAXY,  LIMITED." 

Incorporated,  April  2,  1914.  ' Amount  of  capital  stock,   $25,000. 

Number  of  shares,  250. — Amount  of  each  share,  $100. 

Corporate  Members. — Clarence  Johnston  Dryden,  contractor,  and  Norman  Chalmers 
Brown,  clerk,  of  Westmount,  Que.;  Hugh  Chester  Wallace,  druggist,  and  Ralph 
Hugh  Somers,  dentist,  of  jtlontroal.  Q\ie. ;  and  Amy  Eagle,  of  Toronto,  Out., 
spinster. 

First  or  Provisional  Directors. — Clarence  Johnston  Dryden,  TIuoli  C'l.e~ter  Wallace, 
and  Ralph  Hugh  Somers. 

Chief  place  of  Business. — City  of  Westmount,  Que. 

Objects  of  the  Company.— Vide  p.  .3491,  Canada  Gazette,  1913-14. 


"  THE  CARLTON,  LIMITED." 

Incorporated,  April  2,  1914. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Amable  Asselin  and  Adrian  Moisan,  commercial  travellers; 
Calixa  Narcisse  Moisan  and  George  Albert  Cavanagh,  managers,  and  ]\Ir?.  Clara 
Gaudaire  MacKinnon,  married  woman,  all  of  Montreal,  Que. 

FUrst  or  Provisional  Directors. — The  said  corporate  members.    . 

Chief  place  of  Business. — City  of  ^lontreal.  Que. 

Objects  of  the  Company.— Tide  p.  3491,  Canada  Gazette,  1913-14. 


"LYNCH  &  BRUNEAU,   LnilTED." 

Incorporated,  April  2,  1914.     -------     Amount  of  capital   stock,  $50,000. 

Number  of  shares,  500.- -Amount  of  each  share,  $100. 

Corporate   Members. — William  Lynch   and   Michel  Bruncau,   of  L'Epiphanie.    Que.. 

manufacturers;    Joseph   Oscar  Mathieu,   Eugene   Mathieu   and   Henri   Mathieu, 

manufacturers,  of  ^[ontreal.  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — Village  of  L'Epiphanie,  Que. 
Objects  of  the  Company.— Tide  p.  ^490.  Canada  Gazette,  1913-14. 


SYNOPSIS  OF  LETTERS  PATENT  7 

SESSIONAL  PAPER  No.  29 

"WATT  &  SCOTT,  Li:\[ITED.-' 

Incorporated,  April  3,  1914. Amount  of  capital  stock,  $200,000. 

Xumber  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Lockhart  Watt,  merchant;  George  Lockhart  Watt  and 
Alfred  Walter  Hutchison,  salesmen,  of  Toronto,  Ont. ;  Arthur  Herbert  Scott, 
merchant,  and  Philip  Charles  Messervy,  salesman,  of  Z^Iontreal,  Que. 

First  or  Provisional  Directors. — James  Lockhart  Watt,  George  Lockhart  Watt  and 
Arthur  Herbert  Scott. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Compamj.—Yide  p.  31S9,  Canada  Gazette,  1913-U. 


"GEAIX  SECimiTIES,  LBiITED.'' 

Incorporated,  April   3,   1914.     -     - Amount  of  capital   stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Hugh  Phillipps,  Charles  Stuart  Anderson  Eogers  and  Harold 
St.  Clair  Scarth,  barristers-at-law;  William  Miller  Shaw,  accountant,  and  Kath- 
leen Beatrice  Armstrong,  stenographer,  all  of  Winnipeg,  Man. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Winnipeg,  Man. 

Objects  of  the  Company. — Vide  p.  .3780,  Canada  Gazette,  1913-14. 


"  RIKEK-HEGE^rAX  DRUG  STORES,  LIMITED." 

Incorporated,   April   3.   1914.       ------       Amount   of   capital  stock,   $10,000. 

Xumber  of  shares,  2,000. — Amount  of  each  share,  $5. 

Corporate  Members. — William  Alfred  James  Case,  solicitor;  James  Broadbent  Taylor, 
accountant;  Richard  Pike,  book-keeper;  Clifford  Gordon  Lynch,  secretary,  and 
John  Arthur  Christilaw,  student-at-law,  all  of  Toronto.  Ont. 

First  or  Provisional  Directors. — William  x\lfred  James  Case,  James  Broadbent  Taylor 
and  Richard  Pike. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  4043,  Canada  Gazette.  1913-14. 


Supplementary  Letters  Patent  issued  February  24,  1915,  to 
"  RIKER-HEGEMAX  DRUG  STORES,  LIMITED," 

Fncreasing  the  capital  stock  of  the  said  company  from  the  sum  of  $10,000  to  the  sum 
of  $815,000,  being  an  addition  of  161,000  shares  of  $5  each  to  the  present  capital 
stock,  and  changing  the  corporate  name  of  said  company  to  that  of 

"  TAMBLYX  DRUG  STORES,  Li:NriTED." 

Vide  p.  2748,  Canada  Gazette,  1914-15. 


8  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 

"AGEEEMENTS  FOR   SALE  AND  DEBEXTUHE   COMFAXY    OF  CANADA, 

LIMITED." 

Incorporated,  April  3,   1914. Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Jamieson  Davidson,  capitalist;  Herbert  Sheffield  Merrill 
and  George  Thomas  Eobinson,  real  estate  brokers;  Leonard  Brooks  Ring,  bar- 
rister; Hiram  Porter  Hendricks,  surgeon,  and  Walter  David  Cowan,  dentist,  all 
of  Regina,  Sask. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Regina,  Sask. 

Objects  of  the  Company. — Vide  p.  3583,  Canada  Gazette,  1913-14. 


"HERB  FUERST,  LIMITED." 

Incorporated,  April  3,   1914.     -------     Amount   of  capital   stock,   $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Edwin  Charles  Fuerst,  manager;  Richard  Knowles  and  Oscar 
Losekrug,  clerks;  Johnny  Charette,  porter,  and  Jennie  Fuerst,  married  woman, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3580,  Canada  Gazette,  1913-14. 


Supplementary  Letters  Patent,  issued  April  3,  1914,  to 
•  THE  SLATER  SHOE  COMPANY,  LIMITED." 

Decreasing  the   capital   stock   of  the  said   company   from   $1,000,000   to   the   sum   of 

$400,000,  such  decreased  capital  stock  to  consist  of  4,000  shares  of  $100  each. 

Vide  p.  3493,  Caiiada  Gazette,  1913-14. 


"  PAGE  &  SHAW  (CANADA),  LIMITED." 

Incorporated.  April  4,  1914. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Robert  Taschereau  and  Thibaudeau  Rinfret,  both  of  His 
Majesty's  counsel  learned  in  the  law;  John  Edward  Short,  clerk;  Rosario  Genest 
and  Joseph  Emile  Billette,  advocates,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. —  Vide  p.  3584,  Canada  Gazette,  1913-14. 


"FAIRWEATHER  AND  COMPANY.  LIMITED." 

Incorporated,  April  4,  1914.     -------     Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Mctnbers. — James  Steller  Lovell,  accountant;  William  Bain  and  Clu\rles 
Delamere  Magee,  bookkeepers;  Robert  Gowans  and  Joseph  Ellis,  solicitors'  clerks, 
nil  of  Toronto,  Ont. 

First  or  Provisional  Directors. — James  Steller  Lovell,  William  Bain,  Robert  Gowans 
and  Joseph  Ellis. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. —  Vide  p.  3591,  Canada  Gazet-lr.  ^'^V^A\. 


sryopsis  or  letters  i'atext  9 

SESSIONAL   PAPER    No.   29 

"  STKAXD  CAFE,  LIMITED/' 

Incorporated,  April   7,   1914.       ------       Amount   of   capital   stock,  $50,000. 

Xumber  of  shares,  oOO. — Amount  of  each  share,  $100. 

Corporate  Members. — Florence  Jane  Bowden,  married  woman;  James  Lambert 
Bowden,  draughtsman ;  Christopher  Edward  Acheson  and  Herbert  Pichard  Pipes, 
clerks,  and  Antoine  Delvida  Giasson,  chef,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  35S2,  Canada  Gazette,  1013-11. 


"  CLEMENT  HATS  A:N'D  FUES,  LIMITED." 
■■  CLEMEXT  CHAPEAUX  ET  FOURRUKES,  LIMITEE." 

Incorporated,   April   7,   1911. Amount   of   capital   stock,   $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Hippolyte  Clement,  merchant;  Joseph  Horace  Cusson, 
manufacturer;  Eugene  Coste,  accountant;  Cecile  Clement,  wife  of  the  said 
Joseph  Hippolyte  Clement,  of  Montreal,  Que.;  and  Donald  Hector  McLean,  of 
Ottawa,  Ont.,  barrister. 

First  or  Provisional  Directors. — Joseph  Hippolyte  Clement,  Joseph  Horace  Cusson 
and  Eugene  Coste. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3585.  Canada  Gazette,  1913-14. 


'•'CAXADA  FOXES,  LIMITED." 

Incorporated,  April  7.  1914. -       Amount  of  capital   stock,  $250,000. 

dumber  of  shares,  2. .500. — Amount  of  each  share,  $100. 

Corporate  Members. — Frank  Atwood  Good,  Xormal  School  Instructor;  George  Alfred 
Inch,  vice-principal  Xormal  School,  and  Hamilton  George  Kitchen,  contractor, 
of  Fredericton,  X.B. ;  Clement  Chandler  Avard,  of  Sackville.  X.B.,  publisher; 
Harry  Archibald  Watson,  of  Saint-Mary's,  X.B.,  financial  broker;  Alvah  Hovey 
Chipman,  of  Hampton,  X.B.,  financial  broker,  and  Daniel  Alexander  ^Nforrison; 
of  Amherst,  X.S.,  wholesale  grocer. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Town  of  Sackville,  X.B. 

Objects  of  the  Company.— Vide  p.  3676,  Canada  Gazette,  1913-14. 


"GATEWAY  FISH  CO:\IPAXY.  LT:\[ITED." 

Incorporated    April   T,   1914.       - Amount   of  capital   stock,   $50,000. 

Xumber  of  shares,  5,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Oscar  Lofan  Davis,  merchant;  James  Stewi.rt  Gray,  lobster 
packer;  Charles  Edwin  Langille.  telephone  superintendent;  "William  Henry 
Townsend  Spinney,  salesman,  and  Samuel  Bancroft  Davis,  master  mariner,  all  of 
Yarmouth,  X.S. 

Fir.it  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Town  of  Yarmouth.  X.S. 

Objects  of  the  Company.— Vide  p.  3583,  Canada  Gazette,  1913-14. 


10  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"  BLEUKY  INVESTMENT  CO.,  LIMITED." 

Incorporated,  April  7,  1914.     -     - Amount  of  capital  stock,  $125,000. 

Number  cf  shares,  1,250. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Davis  Tweedie,  sales  manager,  and  Percival  Albert  Hill, 
clerk,  of  Montreal,  Que.;  Eichard  Kobert  Greetham,  secretary-treasurer,  John 
Peter  Atkinson,  manager,  and  Charles  Wellington  Baker,  accountant,  of  West- 
mount,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3582,  Canada  Gazette,  1913-14. 


Supplementary  Letters  Patent,  issued  April  7,  1914,  to 
"  ADVERTISING  SERVICE  COMPANY,  LIMITED." 

Increasing  the  capital  stock  of  the  said  company  from  $50,000  to  the  sum  of  $100,000, 
being  an  addition  of  500  shares  of  $100  each  to  the  present  capital  stock. 
Vide  p.  35-80,  Canada  Gazette,  1913-14. 


Supplementary  Letters  Patent,  issued  April  7,  1914,  to 
"MOUNT  ROYAL  SECURITIES,  LIMITED." 

Changing  the  corporate  name  of  said  company  to  that  of 

"  AMALGAMATED  INVESTMENTS,  LIMITED." 
Vide  p.  35'30,  Canada  Gazette,  1913-14. 


"  THE  WESTLAKE  COMPiVNY,  LIMITED." 

Incorporated,  April  8,  1914. Amount   of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate   Members. — Frederick   James   Evernden    and   Jabez    Taylor,    wine   clerks; 
•      William  Nelson,  machinist;  Frederick  William  ^.lonteriolf.  contractor,  and  Percy 

William  Henry  Bassett,  painter,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  3681,  Canada  Gazette,  1913-14. 


"UNITED  CIGAR  STORES,  LIMITED." 
(Re-incorporation.) 

Incorporated,  April  8,  1914. -       Amount  of  capital  stock,  $805,000. 

Number  of  shares,  173,000. — Amount  of  each  share,  $5. 

Corporate  Members. — William  Alfred  James  Case,  solicitor;  James  Broadbent  Taylor, 
accountant;  Clifford  Gordon  Lynch,  secretary;  John  Arthur  Christilaw  and 
Charles  Edgar  Lafayette  Babcock,  students-at-law,  all  of  Toronto,  Ont. 

First  or  Provisio7ial  Directors. — The  said  corporate  mombcrs. 

Chief  place  of  Business. — City  of  Toronto.  Ont. 

Objects  of  the  Company. — Vide  p.  3778,  Canada  Gazette,  1913-14. 


STyOPSIS  OF  LETTERS  PATENT  11 

SESSIONAL   PAPER  No.  29 

Supplementary  Letters  Patent  issued  April  16,  1911,  to 
"UmXED  CIGAR  STORES,  LIMITED," 

Changing  the  corporate  name  of  said  company  to  that  of 
"AMALGAMATED  CIGAR  STORES,  LIMITED." 

Vide  p.  3TTT,  Canada  Gazette,  1913-14. 


"H.   MOSS   &  COMPAXY,  LIMITED." 

Incorporated,  April  9,  1911.       ------       Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100 

Corporate  Memhers. — Harold  Herbert  Moss,  financial  broker;  Robert  Francis  Rorke, 
physician;  William  Walker  Kennedy,  barrister-at-law ;  Capt.  Reginald  Joseph 
Bentinck,  Charles  Moss,  Capt.  James  Lightfoot  and  William  Aldane  Dingwall, 
managers,  all  of  Winnipeg,  Man. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Winnipeg,  Man. 

Ohjects  of  the  Company. — *Vide  p.  3677,  Canada  Gazette,  1913-11. 


"  CANADA  COKE  CORPORATION,  LIMITED." 

Incorporated,  April  9,   1914.       ------       Amount   of  capital   stock,  $75,000. 

Number  of  shares,  750. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Farquhar  Stuart  !}.raclennan,  of  Westmount,  Que.,  King's 
counsel;  Charles  Champoux,  Laurence  deKalisz  .Stephens  and  Joseph  William 
Weldon,  advocates,  and  Lucy  Mary  Shea,  clerk,  of  ^Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Ohjects  of  the  Company. — Tide  p.  3677,  Canada  Gazette,  1913-14. 


"  DOMINION  ENGINEERING  AND  MACHINERY  CO:\[PANY,  LIMITED." 

Incorporated,  April  11,  1914.     -------     Amount  of  capital  stock,  $2,000,000. 

Number  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — George  ^Mortimer  Kelley  and  John  Delatre  Falconbridge,  bar- 
risters-at-law;  Alexander  Carew  McFarlane,  Lester  Millman  Keachie  and  Joseph 
Harold  Wilson,  students-at-law;  Ida  Anne  Cooper  and  Leonora  Claire  Stephens, 
stenogi'aphers ;  Grace  Burley  and  Gladys  Vivian  McCrimmon,  bookkeepers,  all 
of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3683,  Canada  Gazette,  1913-14. 


"ELECTRIC  FURNACE  PRODUCTS  COMPANY,  LIMITED." 

Incorporated,  April  11,  1914.     ------     Amount  of  capital  stock,  $5,000,000. 

Number  of  shares,  50,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Harris  Earle  Wallace,  barrister-at-law;  Richard  Pike,  account- 
ant; John  Arthur  Christilaw,  student-at-law;  Byron  Best  Spence  and  James 
Ernest  Jefferies,  solicitors  clerks,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corjDorate  members. 

Cliief  place  of  Business. — City  of  Toronto.  Ont. 

Ohjects  of  the  Company.— Vide  p.  36S2,  Canada  Gazette,  1913-14. 


12  DEPARTMEXT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"THE  CAMBRIDGE  CAFE,  LIMITED.'' 

Incorporated,  April  11,  1914.     -------     Amount  of  capital  stock,  $50,000. 

Kumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Louis  Lehrer,  saloon  keeper,  and  Etta  Lehrer,  married  woman, 
of  Westmount,  Que.;  Xehemiah  Goodkowsky,  saloon  keeper,  Gertrude  Good- 
kowsky,  married  woman,  and  Hyman  Lehrer,  gentleman,  of  Montreal,  Que. 

First  or  Provisional  Directors. — Louis  Lehrer,  Nehemiah  Goodkowsky  and  Hyman 
Lehrer. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  3669,  Canada  Gazette,  1913-14. 


"  THE  NATIONAL  AUTOMATIC  BUSINESS  DIRECTORIES,  LIMITED." 

Incorporated,  April  14,  1914. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Harold  Clifford  Shipman,  inventor;    John  Ross  Thomson  and 
,    Victor  Belanger,   patent   solicitors;     Katie   Frances    MacGibbon,    secretary,    and 
John  Douglas  Ormond,  accountant,  all  of  Ottawa,  Out. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — ^City  of  Ottawa,  Ont. 
Objects  of  the  Company. — Vide  p.  3679,  Canada  Gazette,  1913-14. 


••  I)K  LEON  COSTUME  COMPANY.  Li:\riTED." 

Incorporated,  April  14,  1914.       ------       Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Wilfrid  Rousseau,  of  Quebec,  Que.,  trader;  Louis 
Albert  Dubrule,  manufacturer;  Blanche  Elizabeth  Parent,  spinster;  Maurice 
Dubrule,  accountant,  and  Paul  Dubrule,  manager,  of  Montreal,  Que. 

First  or  Provisional  Directors. — Joseph  Wilfrid  Rousseau,  Louis  Albert  Dubrule  and 
Blanche  Elizabeth  Parent. 

'Itief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3781.  Canada  Gazettp.  1913-14. 


"LAURENTIAN  LAND  ((niPAXV.  I.IMIT'RD." 

[u.-orpMrntcd.  April  14.  1914.       ------       Amount  of  capital  stock.  $100,000. 

Number  of  shares,  1.000. — Amount  of  eadi  share.  $100. 

Corporatp  Members.— T^cw^ow  Clothier  Beach,  manufacturer:  Edwin  Abo!  Beach  and 
Martin  Rosenthal,  real  estate  agents;  Andrew  Haydon.  barri«ter-at-law.  and 
James  Eugene  Taggart,  dentist,  all  of  Ottnwa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Bu.<iin ess. —City  of  Ottawa,  Ont. 

Oljrrfs  nf  th,'  Company. — Vide  p.  3676,  Canada  Gnzotif,  1913-14. 


.ST.YOP.S/.S-  OF  LETTERS  PATENT  13 

SESSIONAL   PAPER   No.  29 

''  CAERE  VIGEK  HOTEL,  LIMITED." 

Incorporated,   April  14,  1914. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Angela  Daigneaiilt,  hotel  proprietor;  Arthur  Pelletier,  book- 
keeper; Edmond  Gingras,  clerk;  Albert  Beaudoin,  railroad  contractor,  and 
Antonio  Poitras,  wine  clerk,  all  of  Montreal.  Que. 

First  or  Provisioned  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  3686,  Canada  Gazette,  1913-11. 


"  SOUTHERX  LAXD  SYNDICATE,  LIMITED." 

Incorporated,  April  15,  1911. -     -     Amount  of  capital  stock,  £125,000. 

Number  of  shares,  250. — Amount  of  each  share.  £500. 

Corporate  Members. — James  Steller  Lovell.  accountant;  Robert  Gowans,  William 
Bain,  Charles  Delamere  Magee.  Joseph  Ellis  and  John  Joseph  Dashwood,  soli- 
citor's clerks,  all  of  Toronto.  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Tide  p.  3678,  Canada  Gazette,  1913-1-!:. 


"FRED  G.  SIMS,  LIMITED." 

Incorporated,  April  15,  1914.     -------     Amount  of  capital  stock,  $30,000. 

Number  of  shares,  6,000. — Amount  of  each  share,  $5 

Corporate  Members. — Frederick  George  Sims,  merchant;  Annie  Florence  Sims,  mar- 
ried woman;  James  Levi  McCullough,  civil  servant,  and  Wilfred  Cheevers  Greig, 
barrister-at-law,  all  of  Ottawa,  Ont. ;  and  Joseph  William  Couture,  of  Hull,  Que., 
clerk. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Tide  p.  3681,  Canada  Gazette,  1913-14. 


"HOTEL  CECIL  COMPANY,  LIMITED."' 

Incorporated,  April  15,  1914.     - Amount  of  capital  stock,  $75,000. 

Number   of   shares.   750. — Amount   of   each   share,   $100. 

Corporate  Members. — George  Edward  Jewell,  inn-keeper;  Robert  George  Code, 
Edmund  Foster  Burritt  and  Samuel  Rupert  Broadfoot.  barristers-at-law,  arid 
Gertrude  Maud  Sibley,  stenographer,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business.- — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Tide  p.  3778,  Canada  Gazette,  1913-14. 


14  DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"LONGUEUIL   IMPEOVEMENT    CO.,   LIMITED." 

Incorporated,  April  15,  1914. Amount  of  capital  stock,  $300,000. 

Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — ^Wilfrid  Bovey  and  William  Roy  Hastings,  advocates;  Harry 
Arthur  Ellis,  bookkeeper;  LiUian  Montgomery  Gamble  and  E.^sther  Tomkins, 
stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Oijects  of  the  Company. — Vide  p.  3675,  Canada  Gazette,  1913-14. 


"  THE  JOUENAL  OF  COMMERCE  PUBLISHING  COMPANY,  LIMITED." 

Incorporated,  April  15,  1914.     -------     Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Howard  Salter  Ross  and  Eugene  Real  Angers,  barristers;  Ellen 
Maud  Leet,  Laura  Lavigne  and  Florence  Salmon,  stenographers,  all  of  Montreal, 
Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,   Que. 

Ohiects  of  the  Company. — Vide  p.  3687,  Canada  Gazette,  1913-14. 


"THE  NATIONAL  STOCK  FOOD  COMPANY,  LIMITED." 

Incorporated,   April   16,   1914. Amount   of   capital   stock,   $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Raoul  Alfred  Leduc,  insurance  broker;  Wilfrid  ^Monette, 
physician,  and  Napoleon  Rochon,  accountant,  of  Montreal,  Que.;  Sylvio  Lafor- 
tune,  of  Pointe  Gatineau,  Que.,  physician,  and  Avila  Isidore  Telmosse,  of  Ottawa, 
Ont.,  veterinary  surgeon. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Ohjects  of  the  Company. — Vide  p.  3686,  Canada  Gazette,  1913-14. 


'^  FINANCIAL  AGENCIES,  LIMITED." 

Incorporated,  April   6,   1914. Amount  of  capital   stock,   $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Herbert  Doyle  Bennett,  accountant ;  Henry  Dunlop  Morrison, 
nrcliitcet  and  structural  engineer;  Privat  Raymond  Cbarlovois,  real  estate  broker; 
Henrietta  Maria  Bassett  and  Ella  Mar^-  Jackson,  spinsters,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Herbert  Doyle  Bennett,  Henry  Dunlop  Morrison, 
Henrietta  Maria  Bassett  and  Ella  'Mary  Jackson. 

Chief  place  of  Business. — City  of  "^^ontreal,  Que. 

Ohjects  of  the  Company.— Vide  p.  36>i,1.  Canada  Gazette.  1013-14. 


SYNOPSIS  OF  LETTERS  PATENT  15 

SESSIONAL   PAPER   No.  29 

''  TELFOKD  AND  CHAPMAN,  LIMITED." 

Incorporated,  April  16,  1914.     -------     Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — James  Franklin  Telford,  Talcott  Ormsbee  Chapman,  manufac- 
turers, and  Frederick  Beer  Armour,  salesman,  of  Derby,  Vermont,  U.S.A.;  Albert 
Henry  Dyson,  of  Way's  Mills,  Que.,  manufacturer,  and  Simeon  Edward  Johnson, 
of  Eock  Island,  Que.,  manufacturer. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Village  of  Eock  Island,  Que. 

Ohjects  of  the  Company.— Vide  p.  3686,  Canada  Gazette,  1913-14. 


"AUTOMATIC  TELEPHONE  MANUFACTUEING  COMPANY  OF  CANADA, 

LIMITED." 

Incorporated,  April  16,  1914.     ------     Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000.- — Amount  of  each  share,  $100. 

Corporate  Memhers. — Hugh  Phillips,  Charles  Stuart  Anderson  Eogers  and  Harold 
St.  Clair  Scarth,  barristers;  William  Miller  Shaw,  accountant,  and  Eoderick 
Matheson  Maclean,  law  student,  all  of  Winnipeg,  Man. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Winnipeg,  Man. 

Ohjects  of  the  Company. — Vide  p.  3684,  Canada  Gazette,  1913-14. 


"THE  COEBETT  CONTEACTING  COMPANY,  LIMITED." 

Incorporated,  April  16,  1914.     -------     Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — James  Herbert  Corbett,  Edward  Corbett  and  James  Henry 
Corbett,  of  Welland,  Ont.,  contractors ;  Herman  Allan  Corbett,  of  Frederick, 
N.B.,  contractor,  and  Edward  Selkirk  Skead,  of  Hull,  Que.,  gentleman. 

Fii'st  or  Provisioital  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Town  of  Welland,  Ont. 

Ohjects  of  the  Company. — Vide  p.  3674,  Canadn  Gaz(tte,  1913-14. 


"UNIVEESAL  TOOL  STEEL  COMPANY,  LIMITED." 

Incorporated,  April  17,  1914. Amount  of  capital  stock,  $10,000,000. 

Number  of  shares,  100,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Gerard  Eucl  and  Eeginald  Herbert  Montag)ie  Te.nple,  barris- 
ters-at-law;  Archibald  James  Eeid,  King's  counsel;  Walter  Leland  Pinkney, 
secretary,  and  Frederick  Charles  Allen,  law  dork,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Ohjects  of  the  Company. — Vide  p.  3680,  Canada  Gazette,  1913-14. 


16  DEPARTMEIST  OF  TEE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"DOMINION  OFFICE  SUPPLY  COMPANY,  LIMITED." 

Incorporated,  April  18,  1914. Amount  of  capital  stock,  $25,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $10. 

Corporate  Members. — George   Garry   Kuhlmann,  bookbinder;    Fred.   Childs  Ledyard. 

salesman;     Elizabeth    Irene    Kuhlmann    and    Jennie    Louise    Ledyard,    married 

women,  of  Detroit,  Mich.,  U.S.A.;    and  Charles  Wilson  Northwood,  bookbinder, 

of  Windsor,  Ont. 
First  or  Provisional  Directors. — George  Garry  Kuhlmann,  Fred.  Childs  Ledyard  and 

Charles  Wilson  Northwoo'd. 
Chief  place  of  Business. — Town  of  Walkerville,  Ont. 
Objects  of  the  Company. — 'Vide  p.  3777,  Canada  Gazette,  1913-14. 


"A.  LAURION  &  COMPANY,  LIMITED." 

Incorporated,  April  18,  1914. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Alderic  Laurion,  hotelkeepcr;  Alexandre  Laurion  and  Alfred 
Lariviere,  wine  clerks;  Mrs.  Rose  De  Lima  Laurion  and  IMrs.  Corinue  Laurion, 
married  women,  all  of  Montreal.  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3777,  Canada  Gazette,  1913-14. 


"  THE  KIERSTEAD  &  MERSEREAU  FOX  AND  FUR  COMPANY,  LIMITED." 

Incorporated,  April  18,  1914.     - Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  100,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Jacob  Whitfield  Keirstead  and  Chalmers  Jack  Mersereau.  finan- 
cial brokers:  James  Austin  Smyth  Kierstead,  clerk:  Horace  Alfred  Porter,  barris- 
ter-at-law,  and  Annie  Maude  Stilwell,  stenographer,  all  of  Saint  Jolm.  N.B. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Saint  John,  N.B. 

Objects  of  the  Company. — Vide  p.  3779,  Canada  Gazette,  1913-14. 


"P.  A.  DUBORD  k  COMPANY.  LIMITED.- 

Incorporated,   April   20,   1914. Amount  of  capital   >t.jck,   $600,000. 

Number^  of  shares,  G.OOO. — Amount  of  each  share,  $100. 

Corporate  Members. — Thibaudeau  Rinfret.  King's  counsel;  Joseph  Eniile  Billette, 
Arthur  Reginald  Whitney  PlimsoU  and  Reigner  Brodeur,  advocates,  and  Leon 
Lajoie,  student-at-law.  all  of  Montreal.  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal.  Quo. 

Objects  of  the  Company. —  Vide  p.  37'^<^  Canada  Gazette,  1913-14. 


SYNOPSIS  OF  LETTERS  PATENT  17 

SESSIONAL  PAPER  No.  29 

"  MARPAL-BLASTINE  EXPLOSIVES,  LIMITED." 

Incorporated,  April  20,  1914.     -     -     -     -     Amount  of  capital  stock,  £4,000  (sterling), 
dumber  of  shares,  16,000. — Amount  of  each  share,  £5   (sterling). 

Corporate  Members. — George  John  Allen,  of  Coombe  Cliff,  in  the  Borough  of  Croy- 
don, Surrey  Co.,  England,  justice  of  the  peace;  Alfred  Cardain  Frost,  surveyor, 
and  Charles  Maclure  Sclanders,  writer,  in  the  village  of  Beaconsfield,  Buck- 
inghamshire Co.,  England;  Archibald  Anderson  Dickson,  timber  merchant,  and 
Alfred  Passmore  Poussette,  King's  counsel,  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business, — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3783,  Canada  Gazette,  1913-14. 


"  TIMBER  PROPERTIES  &  SECURITIES,  LIMITED." 

Incorporated,  April  22,   1914. -     Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Walter  Robert  Lorimer  Shanks,  advocate;  Francis  George  Bush, 
bookkeeper;  George  Robert  Drennan,  stenogTapher ;  Michael  Joseph  O'Brien  and 
Herbert  William  Jackson,  clerks,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide,  p.  3782,  Canada  Gazette,  1913-14. 


'THE  ACCOUNTING  &  TABULATING  CORPORATION,  LIMITED." 

Incorporated,  April  22,  1914.     -------     Amount  of  capital  stock,  $4,500,000. 

Number  of  shares,  45,000. — Amount  of  each  share,  $100. 

Corporate  Members. — -Lawrence  Macfarlane,  King's  counsel;  Charles  Alexander  Pope, 
Gregor  Barclay  and  William  Bridges  Scott,  advocates,  and  James  Geary  Cart- 
wright,  office  manager,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  378^,  Canada  Gazette,  1913-14. 


"PRINCIPELLO   STEAMSHIPS,  LIMITED." 

Incorporated,  April  22,  1914.     -------     Amount  of  capital  stock,  $150,000. 

Number  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Gerard  Ruol,  barrister;  Schuyler  Crosby  Snively,  secretary: 
Archibald  James  Reid,  King's  counsel;  William  Barrie  Fleming,  solicitor,  and 
George  Norman  Limpricht,  draughtsman,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  37^0.  Canada  Gazette.  1913-14. 
29 — 2 


18  DEPARTMEyr  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"  BEAVEE  EEALTY  CO^EPANY,  LIMITED." 

Incorporated,  April  22,  1914. Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Walter  Robert  Lorimer  Shanks  and  Daniel  Percy  Gillmor, 
advocates;  Francis  George  Bush,  bookkeeper;  George  Robert  Drennan,  steno- 
grapher, and  Herbert  William  Jackson,  clerk,  all  of  Montreal,  Que. 

Firsi  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Ohjects  of  the  Company. — Vide  p.  3781,  Canada  Gazette,  1913-14. 


"  THE  WELCH  CO.,  LIMITED." 

Incorporated,  April  22,  1914. Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — George  MacPhail  Clark,  barrister-at-law ;  William  Walter 
Perry,  secretary;  Charles  Herbert  Croft  Leggott,  accountant;  Pearl  Stokes, 
Elsie  Estelle  Sutherland  and  Elizabeth  Davies,  stenographers,  and  Edna  Fitz- 
simmons,  bookkeeper,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  St.  Catharines,  Ont. 

Ohjects  of  the  Company. — Vide  p.  3787,  Canada  Gazette,  1913-14. 


"  DOWNING-COOK  COMPANY,  LIMITED." 

Incorporated,    April   23,    1914. Amount   of   capital    stock,    $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Walter  Robert  Lorimer  Shanks  and  Daniel  Percy  Gillmor, 
advocates;  Francis  George  Bush,  bookkeeper;  George  Robert  Drennan,  steno- 
grapher, and  Herbert  William  Jackson,  clerk,  all  of  ^Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Busiyiess. — City  of  Montreal,  Que. 

Ohjects  of  the  Company. — Vide  p.  3784,  Canada  Gazette,  1913-14. 


'•  MOYNEUR,  LBHTED." 

Incorporated,  April  23,  1914. Amount  of  capital  stock,  $300^000. 

Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Robinson  Osborne,  Samuel  Rupert  Broadfoot  and 
Rodolphe  Phillips,  barristers-at-law;  Ernest  Buck,  operator,  and  Frances  Sinclair 
McPhail,  stenographer,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa.  Ont. 

Ohjects  of  the  Company.— Vide  p.  3868,  Canada  GazrHc.  1913-14. 


SYXOPSIS  OF  LETTERS  PATEN 2  19 

SESSIONAL   PAPER   No.  29 

-THE  CANADIAN  UNDEKWEAK  COMPAXY,  LIMITED." 

Incorporated,  April  23,  1914. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Memiers. — Alexander  Rives  Hall,  King's  counsel;  Gui  Casimir  Papineau- 
Couture  and  Louis  Pitch,  advocates;  Pierre  Badeaus,  student-at-law,  and  Violet 
Winifred  Leslie  Henry- Anderson,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Alexander  Kives  Hall,  Gui  Casimir  Papineau-Couture 
and  Louis  ^itch. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Ohjects  of  the  Company. — Vide  p.  3877,  Canada  Gazette,  1913-14. 


"  SUN  REALTY,  LIMITED." 

Incorporated,  April  24,  1914. Amount  of  capital  stock,  $2,500,000. 

Number  of  shares,  25,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Frank  Williams,  gardener;  William  Clark  Perkins  and  Harold 
Duncan  McCormick,  barristers-at-law ;  Reuben  Melville  Perkins,  druggist,  and 
Christine  Mathews,  stenographer,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  3785,  Canada  Gazette,  1913-14. 


"THE  PREMIER  PANTS   MANUFACTURING   CO.,   LIMITED." 

Incorporated,  April  24,  1914. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Am,ount  of  each  share,  $100. 

Corporate   Members. — Isidore   Ballon,    advocate;    Saul   Rubin,     Charles    Rubin     and 

Samuel  Cohen,  merchants,  and  Jacob  Rubin,  dentist,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — Saul  Rubin,  Charles  Rubin  and  Samuel  Cohen. 
Chief  place  of  Business. — City  of  ^lontreal,  Que. 
Ohjects  of  the  Company. — Vide  p.  3867,  Canada  Gazette,  1913-14. 


Supplementary  Letters  Patent  issued  April  24,  1914,  to 
"  BANNERMAN,  LIMITED." 

Changing  the  corporate  name  of  said  company  to  that  of 
"  BRONX  REALTY  CO.,  LIMITED." 

Vide  p.  3787,   Canada  Gazette,  1913-14. 


Supplementary  Letters  Patent  issued  April  24,  1914,  to 
"  LA  COMPAGNIE  J.  A.  GUILMETTE,  LIMITEE." 

Increasing  the  capital  stock  of  the  said  company  from  $200,000  to  the  sum  of  $400,000, 
being  an  addition  of  2,000  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  3824,  Canada  Gazette,  1913-14. 
29— 2* 


20  DEPARTilEXT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 

"canadia:n^  laco-philips  compaxy,  limited." 

Incorporated,  April  25,  1914.     -------     Amount  of  capital   stock,  $2.") .000. 

Nvimber  of  shares,  250. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Steller  Lovell,  accountant;    William  Bain,  bookkeeper; 

Robert  Gowans,  John  Joseph  Dashwood  and  Joseph  Ellis,  solicitors'  clerks,  all  of 

Toronto,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  ]\rontreal,  Que. 
Objects  of  the  Company. — Vide  p.  3871,  Canada  Gazette.  1913-14. 


Supplementary  Letters  Patent  issued  April  25.  1914.  to 
'^  STAXFORDS,  LI]\nTED." 

Decreasing-  the  capital  stock  of  the  said  company  from  $500,000  to  tlie  sum  of  $2fi0.000 

such  decreased  capital  stock  to  consist  of  2.fiOO  shares  of  $100  each. 

Vide.  p.  3866,  Canada  Gazette,  1913-14. 


"THE    LAXCASTER    WATER    WORKS,    LIMITED." 

Incorporated,    April   27,    1914.     ------     Amount    of   capital   stock,   $20,000. 

Xumber  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Arthur  Bourbeau,  financial  ajrent,  of  Montreal,  Que.; 
Arthur  Powell,  druggist ;  Theodule  Aubry  and  Donald  Patrick  Joseph  Tobiu, 
merchants,  and  James  Alexander  Taillon,  blacksmith,  of  Lancaster,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Village  of  Lancaster,  Ont. 

Objects  of  the  Company.— Vide  p.  3869.  Canada  Gazette,  1913-14. 


"A.   BARXET   &   COMPANY,   LIMITED." 

Incorporated,  April  28,  1914.     - Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Alexander  Barnet,  James  Edward  Henry  Barnet,  Thomas  Foster 
Barnet  and  Joseph  George  Barnet,  of  Renfrew,  Out.,  lumber  merchants,  and  John 
Charles  Browne,  of  Ottawa,  Ont.,  lumber  merchant. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Town  of  Renfrew,  Ont. 

Objects  of  the  Company. — Vide  p.  3869,  Canada  Gazette,  1913-14. 


"POLSON  DRY  DOCK  &  SHIPBUILDING  COMPANY,  LIMITED.' 

(Re-incorporation.) 

Incorporated,  April  28,  1914. Amount  of  capital  stock,  $2,000,000. 

Number  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Stewart,  accountant;  William  Gilchrist,  solicitor's  clerk; 

Gertrude   Hancock,   stenographer;   McGillivrary    Aylesworth    and    Waldon   Lawr, 

students-at-law,  all  of  Toronto,  Ont. 
First  or  Provisional  Directors. — James    Stewart.    William    Gilchrist,    and    G«'rtrude 

Hancock. 
Chief  place  of  Business. — City  of  Toronto.  Ont. 
Objects  of  the  Company. —  Vide  p.  3stJ7.  Canada  Gazette.  19i;M4. 


SJyOPSIS  OF  LETTERS  PATEyT  21 

SESSIONAL    PAPER    No.   29 

••  CAPITAL    STORAGE    CO..   LT:\rTTED." 

Incorporated,  April  28,  1914. -     Amount  of  capital  stock,  $500,000. 

Number   of   shares,   5,000. — Amount   of   each   share,   100. 

Corporate  Members. — Robert  George  Code,  Edmund  Foster  Burritt,  and  Samuel 
Rupbert  Broadfoot,  barristers-at-law ;  William  Hermidas  Edouard  Lepine,  advo- 
cate and  Gertrude  Maud  Sibley,  stenographer,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Biisiness. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide.  p.  3875,  Canada  Gazette,  191o-14. 


'•  BLACKBURN  SPRINGS,  LIMITED." 

Incorporated,  April  29,  1914. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  100,000. — Amount  of  each  share,  $1. 

Corporate  Members. — Bernardin  Boutet,  solicitor;  Aurelien  Belanger,  student-at-law ; 

Antoine  Boutet,  yeoman;  Alphonse  Lapierre  and   Charles  Lapierre,  brokers,   all 

of  Ottawa,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  business. — City  of  Ottawa,  Ont. 
Objects  of  Company. — Vide  p.  3873,  Canada  Gazette,  1913-14. 


"FEDERAL  PAPER  COMPANY,  LIMITED."' 

Incorporated,  April  29,  1914.     - Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,   $100. 

Corporate  Members. — John  Joseph  Meagher  and  Henry  Noel  Chauvin,  of  Montreal, 
Que.,  advocates ;  Percival  William  Peacock,  of  Westmount,  Que.,  secretary ;  James 
Edouard  Coulin,  of  Outremont,  Que.,  advocate;  and  Reginald  Hurst  Dare,  of 
St.  Lambert,  Que.,  agent. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Ohjects  of  the  Company. — Vide  p.  3872,  Canada  Gazette,  1913-14. 


"  SOUTH  AMERICA  CABINET  WOODS,  LIMITED." 

Incorporated,  April  29,  1914.     ------     Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Joseph  Frederick  Collier,  student-at-law ;  Horace 
Frederick  Welsh,  Esquire;  Estelle  Blanche  Ridge,  Edith  ^lary  Carruthers  and 
Aileene  Ritchie,  stenographers,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3876,  Canada   Gazette,  1913-14. 


22  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"  SLABOSKY  &  BERNZWEIG,  LIMITED." 

Incorporated,   April   29,    1914. Amovmt   of   capital   stock,    $20,000. 

Number  of  shares,   200. — Amount  of  each  share,   $100. 

Corporate    Members. — John    O'Reilly  and    James    Johnston,    clerks ;   Henry   Judah 
Trihey,  Peter  Bercovitch  and  Ernest  Lafontaine,  advocates,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  3874,  Canada  Gazette,  1913-14. 


"  E.  LEMIRE  &  EILS,  LIMITEE." 
"E.  LEMIRE  &  SONS,  LIMITED." 

Incorporated  April  30,  1914. Amount  of  capital  stock,  $50,000. 

Number  of  shares,   500. — Amount  of   each  share,  $100. 

Corporate  Members. — Ernest  Lemire  and  Oswald  Lemire,  merchants;  Dame  Corinne 
Charest,  wife  of  Ernest  Lemire;  Joseph  Ernest  Lemire,  notary  public,  and 
Mademoiselle  Maria  Lemire,  spinster,  all  of  Montreal,  Que. 

First  of  Provisional  Directors. — Ernest  Lemire,  Joseph  Ernest  Lemire  and  Oswald 
Lemire. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3958,  Canada  Gazette,  1913-14. 


"  LA  MARQUISE,  LIMITED." 

Incorporated,  April  30,  1914.     -------     Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Eddington,  candymaker;    Arthur  Paul  Copson,  artist; 

Ollie  Douglass   and   William   Edwin   MacAdams,   clerks,   and   Charles   Lindsay 

MacAdams,  agent,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — George  Eddington,  Arthur  Paul  Copson  and  Ollie 

Douglas. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
•Objects  of  the  Company.— Vide  p.  3874,  Canada  Gazette,  1913-14. 


''AUTOMATIC  CHEMICAL  SPRINKLER  COMPANX  LIMITED." 

Incorporated,   April  30,   1914. Amount   of   capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Allan  Robinson,  accountant;  Alice  Gertrude  Boylan, 
stenographer;  George  Francis  Clare,  assistant  manager,  and  Alfred  George  Moore, 
clerk,  of  Toronto,  Ont. ;   and  Peter  Kyan  Sproule,  bookkeeper,  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3874,  Canada  Gazette,  1913-14. 


SYNOPSIS  OF  LETTERS  PATENT  23 

SESSIONAL  PAPER  No.  29 

-LA  COMPAGXIE  DE  PUBLICATIOX  DU  COURRIER,  LIMITEE." 

Incorporated,  'Maj  1,  1914.     - Amount  of  capital  stock,   $200,000 

Xumber  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Hercule  Gohier,  notary,  anl  Philemon  Cousineau,  advocate,  both 
of  St.  Laurent;  Eaoul  Cawgnan,  trader,  of  Lachine;  Anselme  Seraphin  Deguire, 
advocate,  of  Outremont;  Rodolphe  Monty  and  Joseph  Alphonse  Beaulieu,  advo- 
cates, of  Montreal,  all  of  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City'of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3959,  Canada  Gazette,  1913-14. 


"  LADDER  LAKE  LUMBER  COMPAXY,  LIMITED." 

Incorporated,  May  2,   1914. Amount  of  capital  stock,   $400,000. 

Xumber  of  shares,  4,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Gerard  Ruel,  barrister;    Archibald  James  Reid,  King's  counsel; 

Walter  Leland  Pinkney,  secretary;  George  Xorman  Limpricht  and  Harry  Reeve 

Burrows,  draughtsmen,  all  of  Toronto,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Toronto,  Ont. 
Objects  of  the  Company. — Vide  p.  3959,  Canada  Gazette,  1913-14. 


"  EDINBURGH  INVESTMENT  COMPAXY,  LIMITED." 

Incorporated,  May  4,   1914. Amount   of  capital  stock,   $100,000. 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  il/em6e?'s.— Alexander  Huntly  Duff,  Walter  Alfred  Merrill  and  Ralph 
Burnett,  advocates;  Jean  Lang  Muir,  accountant,  and  Emily  Oldroyd,  secretary, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3956,  Canada  Gazette,  1913-14. 


"  COXSOLIDATED  SILVER  BLACK  FOXES,  LIMITED." 

Incorporated,  May  5,   1914. -     Amount  of   capital  stock,  $100,000. 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  King  Gross  and  John  Humphrey  Harris,  brokers; 
Frank  Chester  Robinson,  lumberman,  and  Richard  Freeman  Kinnear,  contractor, 
of  Moncton,  X.B. ;   and   Thomas  Eustache  Babin,  hotelkeeper,   of  Ottawa,   Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Village  of  Allison,  N.B. 

Objects  of  the  Company. — Vide  p.  3956,  Canada  Gazette,  1913-14. 


24  DEPARTMEyr  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
Supplementary    Letters    Patent,    issued   May    5,    1914,    to 

"BOWLES  LUNCH,  LIMITED." 

Increasing  the  capital  stock  of  the  said  company  from  $1,000,000  to  the  sum  of 
$5,000,000,  being  an  addition  of  20,000  common  and  20,000  preference  shares  of 
$100  each  to  tlie  present  capital  stock. 

Vide  p.  3955,  Canada  Gazette,  19l:!-14. 


Supplementary  Letters  Patent,  issued  May  (5,  1914,  to 
"CANADIAN  ASSETS,  LIMITED/' 

Extending   the   powers   of  the   said   company. 
Vide   p.   3955,    Canada   Gazette,   1913-14 


"THOUIN  HOTEL   CO.,   LIMITED." 

Incorporated,  May  6,  1914.     -     - Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Membeis. — Joseph  Thouin,  hotelkeeper;  Albert  Erpicem,  agent;  Raoul 
Perreault,  accountant;  Noella  Archambault  and  Laura  Montpetit,  stenographers, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Joseph  Thouin,  Albert  Erpicem  and  Raoul  Perreault. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  Company. — Vide  p.  4040,  Canada  Gazette,  1913-14. 


"  THE  ASSOCIATED  MERCHANTS  OF  CANADA,  LIMITED." 

Incorporated,   May   6,   1914.     -------     Amount   of   capital   stock,   $20,000. 

Number  of  shares,  400. — Amount  of  each  share,  $50. 

Corporate  Members. — Joseph  Edmond-Dube,  druggist;  Joseph  Cyprien  Achille  Bedard, 
real  estate  agent ;  Joseph  Charles  Boulanger,  manager,  all  three  of  Quebec,  Q'ue. ; 
Joseph  Eugene  Theriault,  financial  agent,  and  Dame  Florence  Newton,  both  of 
London,  England. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Quebec.  Que. 

Objects  of  the  Company. —  Vide  p.  4(U(),  Canada  Gazette,  1913-4. 


"LA   COMPAGNIK    Dl'.XPLOITATION    MASSON,   LIMITEE." 
"MASSOX    DKVELOPMENT    COMPANY.    LIMITED." 

Incorporated,   .May   G,   1914. Amount   of  capital   stock.   $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Raymond  Masson,  gentleman;  Frangois  de  Sales,  Alphonse 
Bii^stien.  and  Cliarles  Auguste  Harwood,  botli  of  His  Majesty's  counsel  learned  in 
the  law;  (iiiillaumc  Xapolron  Moncol,  accountant,  and  Raymond  Basti<Mi,  agent, 
all  of  Montreal.  Que. 

First  or  Provisional  Directors. — The  said  cori)oratc  members. 

Chief  place  of  Business. — City  of  Montreal.  Que. 

Objects  of  the  Company. —  Vide  p.  3960,  Canada  Gazette,  1913-14. 


SYNOPSIS  OF  LETTERS  PATENT  25 

SESSIONAL   PAPER   No.  29 

"THE   CANADIAX   FNITED   THEATRES,  LIMITED." 

Incorporated,    ]\Iay    6,    1914.     ------     Amount   of   capital    stock.    $3,000,000 

Number  of  shares,  30,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Ralph  Collyer,  accountant;  George  Sutton  Gibbons 
solicitor;  Agnes  Isabel  Pelton,  Lillian  Adelaide  Fowler  and  Gladdys  Catherine 
Legg,  stenographers,  all  of  London,   Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Tx)ndon,  Ont. 

Objects  of  the  Company. — Vide  p.  39(i1,  Canada  Gazette,  1913-14. 


''ANDREW  WILSON  &  COMPANY.  LIMITED.*' 

Incorporated,    May    6,    1914.     ------     Amount   of   capital    stock,    $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Andrew  Wiilson  and  Alexander  Ross  Wilson,  wholesale  tobacco- 
nists; George  MacPhail  Clark  and  Richmond  Wyllie  Hart,  solicitors,  and  Charles 
Herbert  Croft  Leggott,  accountant,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — Andrew  Wilson,  Alexander  Ross  Wilson  and  George 
MacPhail  Clark. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3962,  Canada  Gazette,  1913-14. 


"  CANADIAN  RAILWAY  INSTITUTE,  LIMITED.^' 

Incorporated,   May   7,   1914. Amount   of   capital   stock,   $50,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $25. 

Corporate  Members. — Frederick  Lewis  Jones,  mechanical  and  air-brake  instructor; 
William  John  Hatch,  air-brake  inspector;  Charles  Alpheus  Martin,  John  James 
Cecil  Wight  and  John  Patrick  Wynn,  locomotive  engineers,  all  of  Montreal,  Que. 

First  or  Provisional  Z)t?'eciors.— Frederick  Lewis  Jones,  John  James  Cecil  Wight  and 
Charles  Alpheus  Martin. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3960,  Canada  Gazette,  1913-14. 


''AMERICAN  OIL  PROCESSES,  LIMITED.'' 

Incorporated,  May  7,  1914.     -     -     -     -     Amount  of  capital  stock,  £3,100,000  sterling. 
Nimaber  of  shares,  3,100,000. — Amount  of  each  share,  £1  sterling. 

Corporate  Members. — Edward  Seybold,  gentleman;  Walter  Goodman  Bronson,  lumber- 
man; William  Clark  Perkins  and  Harold  Duncan  McCormiek,  barristers-at-law, 
and  Reuben  Melville  Perkins,  druggist,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

(Jhief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company.— Vide  p.  3963,  Canada  Gazette,  1913-14. 


26  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
Supplementary  Letters  Patent  issued  May  7,  1914,  to 
"THE  CAMPBELLTON  &  GASPE  STEAMSHIP  CO]\IPANY,  LIMITi^D," 

Changing  the  corporate  name  of  said  company  to  that  of 
''THE  GASPE  &  BAIE  DES  CHALEUKS  STEAMSHIP  CO,  LIMITED." 

Vide  p.  3955,   Canada   Gazette,  1913-14. 


"  SECOND  CITY  REALTY  COMPANY,  LIMITED." 

Incorporated,  May  9,  1914.     -------     Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Alexander  Pope,  Gregor  Barclay  and  William  Bridges 
Scott,  advocates;  James  Geary  Cartwright,  office  manager,  and  James  Arthur 
Mathewson,  student-at-law,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Companp.—Vide  p.  4044^  Canada  Gazette,  1913-14. 


"LOWKY'S,   LIMITED." 

Incorporated,   May  9,    1914. Amount   of   capital   stock,   $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Lowry,  saloon  keeper;  Charles  Henry  Lowry,  wine  clerk; 

Herbert  Allan  Clark,  bookkeeper ;  Mary  Geneva  Lowry,  spinster,  and  Annie  Lowry, 

married  woman,  all  of  Montreal,  Que. 
First   or  Provisional   Directors. — James   Lowry,    Charles   Henry   Lowry    and   Herbert 

AUan  Clark. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  4039,  Canada  Gazette,  1913-14. 


"EMPLOYERS  DETECTIVE  AGENCY,  LIMITED." 

Incorporated,   ]\ray   9,   1914.     -------     Amount  of   capital   stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  ^Michael  Garvey.  solicitor;  Beatrice  Irene  Heron  and 
Edna  Beatrice  James,  stenographers;  Stephen  Ferdinand  Adelia  and  Alexander 
Murdoch,  gentlemen,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business.— City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  4039,  Canada  Gazette,  1913-14; 


STXOPSIS  OF  LETTERS  PATENT  27 

SESSIONAL  PAPER  No.  29 

"  CENTEAL  FRUIT  AUCTIOX  COMPAXY,  LIMITED." 

Incorporated,   May   9,   1914.     -------     Amount  of  capital   stock,  $100,000. 

Xumber  of  shares,  1,000. — Amount  of  each  share,   $100. 

Corporate  2Iembers. — Eichard  Charles  Barry,  William  Bell,  John  Stetson  and  Howard 
Upham  Clogg,  of  Montreal,  Que.,  merchants;  Eobert  Burthistle  Brown,  of  West- 
mount,  Que.,  merchant. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Dhjects  of  the  Company. — Vide  p.  4042,  Canada  Gazette,  1913-14. 


"  CO-OPEEATIYE    SILK   MAXUFACTUEIXG   COMPAXY,  LIMITED." 

Incorporated,   May   9,    1914.     ------     -     Amount   of   capital   stock,   $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Xoel  Chauvin,  Harold  Earle  Walker  and  John  Mac- 
Xaughton,  of  Montreal,  Que.,  advocates;  George  Harold  Baker,  advocate,  and 
Christina  Imrie,  bookkeeper,  of  Westmount,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  403S,  Canada  Gazette,  1913-14. 


"MOXTEEAL  XEW  CITY  EXTEXSIOX  CO.,  LIMITED." 

Incorporated,  May  11,  1914.         -     -     -  •  -     -     -     Amount  of  capital  stock,  $450,000. 
Xumber  of  shares,  4,500. — Amount  of  each  share,  $100. 

Coi-porate   Members. — Arthur   Hoolahan,    Isidore    Trudeau,    Felix   Vanasse,    brokers; 

Donat  House,   commercial  traveller,   and   Count   Alban   de   Sars-le-Comte,   civil 

engineer,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  ]^[ontreal.  Que. 
Objects  of  the  Company. — Vide  p.  4037,  Canada  Gazette,  1913-14. 


"  ST.  CLOUD  LAXD  COILPAXY,  LIMITED." 

Incorporated,  May  11,  1914. Amount  of  capital  stock,  $300,000. 

Xumber  of  shares,  3,000. — Amount  of  eacli  share,  $100. 

Corporate  Members. — Louis  Athanase  David  and  Louis  Edouard  Adolphe  d'Argy 
Mailhoit,  advocates;  Segfried  Hinson  Eead  Bush,  student;  Edward  Charles 
Baker,  accountant,  and  Amedee  Blanchard,  notary  public,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Quo. 

Objects  of  the  Company. — Vide  p.  4041,  Canada  Gazette,  1913-14. 


28  DEPANTMKXT  Of   Till:   sF.cllKTARY   OF  STATE 

6  GEORGE  V.  A.   1916 
"CANADA    FURNITURE    :\[ANUFACTURERS,    LIMITED." 

Incorporated,   May  12,   1914. Amount  of  capital   stock,   $3,000,000. 

Number  of  shares,  30,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Steller  Lovell  and  Charles  Delamere  Magee,  accountants; 
William  Bain,  bookkeeper:  Robert  Gowans,  Joseph  Ellis  and  John  Joseph  Dash- 
wood,  solicitors'  clerks,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Woodstock,  Ont. 

Objects  of  the  Company. —  Vide  p.  4042,  Canada   Gazette,  1913-14. 


Supplementary  Letters  Patent,  issued  May  12,  1914  to 

"THE  RICHARD  COMPANY"   (LIMITED), 

Changing-  the  corporate  name  of  said  company  to  that  of 

'•  BELIVEAU,  LIMITED." 

Vide  p.  4027,  Canada  Gazette,  1913-14. 


"F.  W.  ANDERSON  COMPANY,  LIMITED." 

Incorporated,   May  13,   1914. Amount   of   capital   stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Harry  Riley,  Willus  Bertram  Sturrup  and  William  Robert 
Anderson,  law  clerks;  Thomas  Stewart  Hagan  Giles,  bookkeeper,  and  Arthur 
Claude  Simmonds,  stenographer,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. —  Vide  p.  4042,  Canada  Gazette,  1913-14. 


Supplementary   Letters  Patent,  issued   May   13,   1914,   to 

"DRUMMOND   SHIRT   COMPANY,   LIMITED." 

Increasing  the  capital  stock  of  the  said  company  from  $150,000  to  the  sum  of  $300,000, 

being  an  addition  of  1,500  shares  of  $100  each  to  the  present  capital  stock. 

Vi^le  p.  4027.  Canada  Gazette,  1913-14. 


''THE  PREMIER  GLASS  COMPANY  OF  CANADA.  LIMITED." 

Incorporated,  May  14,  1914. Amount  of  capital  stock,  $3,000,000. 

Number  of  shares,  600,000. — Amount  of  each  share,  $5. 

Corporate  .Members. — William  Taylor,  accountant;  William  Cedric  Nicholson  and 
John  Morton  Montle,  law  students;  Bertha  Hodgson  and  Bertha  McCuUy, 
stenographers,   all  of  Montreal,   Que. 

First  or  Pronsional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  ^lontreal.  Que. 

Objects  of  the  Company. —  Vide  p.  4125,  Canada  Gazette,  10i:'i-14. 


SYyOPSIS  OF  LETTERS  PATENT  29 

SESSIONAL   PAPER   No.  29 

"WAWOTA  AGRICULTURAL  COMPAXY.  LlillTED." 

Incorporated,  :May  14,  1914.     -------     Amount  of  capital  stock,  $200,000. 

Xumber  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Edgar  Rodolphe  Eugene  Chevrier,  barrister;  Aldege  Joseph 
Richer,  clerk;  Napoleon  Belanger,  trader;  Jessie  Lila  May  Boyce  and  Rebecca 
Mary  Bobier,  stenographers,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  4045,  Canada  Gazette,  1913-14. 


"THE  SHERBROOKE  QUEBEC  TOWXSITES,  LIMITED." 

Incorporated,  May  15,  1914. Amount  of  capital  stock,  $500,000. 

Xumber  of  shares,  20,000. — Amount  of  each  share,  $25. 

Corporate  Members. — George  Lamb  Hume,  doctor  of  medicine;  Albert  Kinkead. 
merchant ;  John  Henry  Bell,  real  estate  broker ;  George  Lawrence  McLennan, 
clerk,  and  Reginald  Alexis  Smith,  laundry  proprietor,  all  of  Sherbrooke,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Sherbrooke,  Que. 

Objects  of  the  Company. — Vide  p.  4126,  Canada  Gazette,  1913-14. 


"THE  SAW-MILL  OWXERS   SALES  COMPANY,  LIMITED." 

^'LA   COMPAGNIE  DE   VENTES   DES   PROPRIETAIRES   DE   MOULINS   A 

SCIE.  LIMITEE." 

Incorporated.   May  18,  1914.     -------     Amount  of  capital   stock,   $20,000. 

Number  of  shares.  200. — Amount  of  each  share,  $100. 

Oorporate  Members. — Joseph  alias  Alcide  Savoie,  manufacturer,  and  Joseph  Olivier 
Crochetiere,  accountant,  of  the  Parish  of  St.  Joseph  de  Blanford,  Que. :  Fran- 
cois Theodore  Savoie,  of  Plessisville.  Que.,  manager;  Ulric  Edmond  Germain, 
lumber  dealer,  and  Joseph  Real  Poulin,  accountant,  of  Montreal,  Que. 

First  or  Provisioned  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal.  Que. 

■Objects  of  the  Company. — >Vide  p.  4124,  Canada  Gazette.  1913-14. 


"ANGLDILE  SALES  COMPANY.  LIMITED." 

Incorporated,   May  18,   1914. Amount  of  capital   stock.   $.'0,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Frank  Joseph  Hughes,  barrister-at-law ;  Harry  Mclvin  and 
Robert  James  Browne,  clerks;  Daniel  Patrick  James  Kelly,  studcnt-at-law,  and 
Edith  Mcintosh,  stenographer,  all  of  Toronto,  Ont. 

First  or  Provisioniol  Directors. — Frank  Joseph  Hughes,  Daniel  Patrick  James  Kelly 
and  Edith  ^fclntosh. 

Chief  place  of  Business. — Citv  of  Torontn.  Out. 

Objects  of  the  Company. — Tide  p.  4124,  Canada  Gazette.  1913-14. 


3)  DEPART21EXT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"GLOUCESTEE  GAEDENS,  LIMITED." 

Incorporated,  May  19,   1914. Amount   of   capital   stock,   $50,000. 

Number  of  shares,  50,000. — Amount  of  each  share,  $1. 

Corporate  Memiers. — Joseph  Benjamin  Moyneur,  merchant;  Saint-George  Lemoyne, 
banker,  and  Oscar  Damasse  DeCelles,  broker,  of  Ottawa,  Ont. ;  Jean  Baptiste 
Pharand,  the  younger,  and  Joseph  Ephrem  Gravelle,  of  Hull,  Que.,  merchants. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  4124,  Canada  Gazette,  1913-14. 


"TIMES  PUBLISHING  COMPAXY,  OF  OTTAWA,  LIMITED." 

Incorporated,  May  19,  1914.     -------     Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Andrew  Edward  Eea  and  Emmanuel  Tasse,  merchants;  Edgar 
Eodolphe  Eugene  Chevrier,  barrister,  and  George  Emile  Clapin,  clerk,  of  Ottawa, 
Ont.;  Albert  Turner  and  Frederick  Hulbert  Page,  of  New  York,  N.Y.,  merchants. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  4125,  Canada  Gazette,  1913-14. 


Supplementary  Letters  Patent,  issued  May  20,  1914,  to 

"MacAETHUE,  PEEKS  &  C0:MPANY,  LIMITED." 

Increasing  the  capital  stock  of  the  said  company  from  $250,000  to  the  sum  of  $500,000, 

being  an  addition  of  2,500  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  4123,   Canada   Gazette,  1913-14. 


Supplementary  Letters  Patent  issued  June  26,  1914,  to 

"MacAETHUE,  PEEKS  &  COMPANY,  LIMITED." 

Increasing  the  capital  stock  of  the  said  company  from  $500,000  to  the  sum  of  $1,500,- 
000,  being  an  addition  of  10,000  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.   4577,    Canada   Gazette,   1913-14. 

"LA   CIE   DES  POUEVOYEFES   FNIVERSELLE.  LIMITEE." 
"  THE  FNIVEESAL  PEOVIDEES  CO..  LIMITED.'' 

Incorporated.   May   20.  1914. Amount  of  capital   stock,   $50,000. 

Number  of  shares.  1.000. — Amount  of  each  share,  $50. 


)rate  Members. — Hector  Charles  Parent,  notary,  of  Pointe  Claire,  Que.;  Joseph 
)scar    Scguin.    trader;    Joseph    Ernest    Carrean,    artist;    Blanche    Girard,    steno- 
:rapher,  and  Blanche  Irene  Poirier.  spinster,  all  of  Montreal,  Que. 
or  Provisional  Directors. — The  said  corporate  members. 


Chief  place  of  Busiiness. — City  of  ^Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  412G,  Canada  Gazette,  1913-14. 


S)X()Psli;  OF  LETTERS  PATEXT  31 

SESSIONAL   PAPER   No.  29 

Supplementary  Letters  Patent,  issued  May  26,  1914  to 
"BEAUBIEX,  LIMITED." —'•  BEAUBIEX,  LIMITEE," 

Increasing  the  capital  stock  of  the  said  company  from  $150,000  to  the  sum  of  $1,000,000 
being  an  addition  of  8,500  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  4209,   Canada   Gazette,  1913-14.. 


"IXTEEXATIOXAL  TEAVELLERS  ACCO^^OIODATIOX,  LIMITED." 

Incorporated,  May  26,  1914. Amount   of  capital  stock,  $25,000. 

Number  of  shares,   250. — Amount   of  each  share,   $100. 

Corporate  Members. — Joseph  Daigneault,  restaurant  keeper;  Raoul  Payette,  real 
estate  agent;  Narcisse  Beaudiy,  hotelkeeper;  Edouard  Bachand,  agent,  and 
Anthime  Dalbec,  trader,  all  of  Montreal,  Que. 

First  of  Provisional  Directors. — Joseph  Daigneault,  Eaoul  Payette  and  Xarcisse 
Beaudry. 

Chief  place  of  Business. — City  of  ifontreal.  Que. 

Objects  of  the  Company. — Vide  p.  4209,  Canada  Gazette,  1913-14. 


"GOLDEN  WINDEEMEEE,  LIMITED." 

Incorporated,  May  27,  1914. Amount  of  capital  stock,  $2,000,000. 

Number  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Benjamin  Charles  Prowse,  Senator,  and  Angus  Alexander 
McLean,  Member  of  Parliament,  of  Charlottetown,  P.E.L;  Patrick  Charles 
Murphy,  of  Tignish,  P.E.L,  Senator;  William  David  McKay,  of  Vancouver.  B.C., 
promoter;  and  Gordon  Muir,  of  Ottawa,  Ont.,  advertising  agent. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  4210,  Canada  Gazette,  1913-14. 


"THE  STOCKWELL  MOTOES,  LIMITED." 

Incorporated,  May  27,  1914. -     -     Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Francis  Bernard  Stockwell,  merchant;  Edouard  Leger,  man- 
ager; Harold  Earle  Walker,  John  MacNaughton  and  Henry  Noel  Chauvin,  advo- 
cates, all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Erancis  Bernard  Stockwell,  Edouard  Leger  and 
Henry  Noel  Chauvin. 

Chief  place  of  Bu.siness. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  4301,  Canada  Gazette,  1913-14. 


32  DEPARTMEXr  OF  THE  SECRETARY  OF  STATE  ^ 

6  GEORGE  V,  A.   1916 
"  THE  MEKCHAXTS  BUILDING  COMPANY.  LIMITED/" 

Incorporated,  May  27,  1914. Amount  of  capital  stock,  $3,000,000. 

Number  of  shares,  30,000. — Amount  of  each  share,  $100. 

Corporate  Memhors. — Henry  John  Hague,  King's  counsel ;  Chilion  Graves  Heward, 
advocate;  Alvin  Ernest  Woodworth,  accountant;  Alfred  Boreham  Wright  and 
Clarence  Arnold,  clerks,  all  of  Montreal,  Qiie. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4209,  Canada  Gazette,  1913-14. 


"MAKSH  &  McLENNAN,  LIMITED." 

Incorporated,   May  27,   1914. Amount   of  capital   stock,  $50,0U0. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — William  James  Shaughnessy  and  Chilion  Graves  Heward, 
advocates,  and  Arthur  Charters,  bookkeeper,  of  Montreal,  Que.;  Alvin  Ernest 
Woodworth,  accountant,  and  Alfred  Boreham  Wright,  clerk,  of  St.  Lambert,  Que. 

First  or  Provisional  Directors. — William  James  Shaughnessy,  Chilion  Graves  Heward, 
Arthur  Charters  and  Alvin  Ernest  Woodworth. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4213,  Canada  Gazette,  1913-14. 


"THE  OTTERBROOK  LUMBER  COMPAXV,   I.LMITKD," 

Incorporated.   May   27,   1914. Amount  of  cuipital   stock,  $45,0(X>. 

Number  of  shares,  450. — Amount  of  each  share,  $100. 

Corporate  Members. — Harry  Ibbetson,  agent;  Alexander  Ronald  Johnson,  advocate, 
and  Leslie  Hale  Boyd,  King's  counsel,  of  Montreal,  Que.;  Theodore  Langlois,  of 
Westmount,  Que.,  manager,   and  Erederick  Dalby,   of  St.   Lambert,   Que.,   clerk. 

First  or  Prorisional  Directors. — Harry  Il)b("tsnn.  Theodore  Langlois  and  Frederick 
Dalby. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. —  Vide  p.  4212.  Canada  Gazette,  1913-14. 


Supplementary  Letters  Pat(Mit.  issued  ^lay  2*^.  T.tl4.  to 
''THE  SHELDON  FAR:Nr  COMPANY,  LIMITED. 

Increasing  the  capital  stock  of  the  said  conipany  from  $250,00(1  to  tlie  sum  of  $1,000,000, 

being  yn  additioji  of  7,500  shares  of  $100  each  to  the  present  capltol  stock. 

Vide  p.  42011.  Candida  Gazrti>\  l'.»13-14. 


SYNOPSIS  OF  LETTERS  PATENT  33 

SESSIONAL  PAPER   No.  29 

"THE  NORTHERN  GARDENS  OF  MONTREAL,  LIMITED." 

Incorporated,  May  29,  1914.     -------     Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Jean-Baptiste  David  Legare,  real  estate  agent;  Paul  Emile 
Martin,  accountant;  Roch  Thimoleon  Beaudoin,  notary;  Oscar  Larose,  student, 
and  Louis  Elzear  Beauregard,  advocate,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  Place  of  Business. — City  of  Montreal,  Que. 

Oijects  of  the  Company. — Vide  p.  4211,  Canada  Gazette,  1913-14. 


"  SMARDON  SHOE  CO.,  LIMITED." 

Incorporated,  May  29,  1914.     -------     Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Robertson  Fleet  and  William  Roy  Hastings,  advocates;  Harry 
Arthur  Ellis  and  Joseph  Alphonse  L'Heureux,  bookkeepers,  and  Ethel  Mary 
Austin,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4210,  Canada  Gazette,  1913-14.  ' 


"  CANADIAN  HART  ACCUMULATION  COMPANY,  LIMITED." 

Incorporated,  May  30,  1914. -     -     Amount  of  capital   stock,  £60,000. 

Number  of  shares,  60,000. — Amount  of  each  share,  £1. 

Corporate  Members. — George  Watson  Kidd,  of  the  District  Council  of  Wanstead, 
engineer;  Edward  James  Chirk,  of  the  District  Council  of  Leytonstone,  engineer; 
and  Theodore  Prestige,  of  London,  engineer,  all  of  England;  Arthur  Reid  Slipp, 
of  Fredericton,  N.B.,  King's  counsel  and  member  of  the  Legislature  of  New 
Brunswick ;  and  Edouard  Fabre  Surveyor,  King's  counsel,  and  Charles  Gouverneur 
Ogden,  barrister,  of  Montreal,  Que. 

Fvrst  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — To^vn  of  St.  Johns,  Que. 

Objects  of  the  Company. — Vide  p.  4298,  Canada  Gazette,  1913-14. 


"  THE  GREAT  LAKES  AND  ATLANTIC  CANAL  AND  POWER  COMPANr, 

LIMITED." 

Incorporated,  ]\ray  30,  1914.     -------     Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Edward  Andrew  D.  Morgan,  George  Adelard  Morrison,  Henri 

Stanislaus  ]\Ienesippe  Caron,  Charles  Arcade  Hetu  and  Leo  Joseph  Lefebvre,  advo- 
cates, all  of  Montreal,  Que. 

F-Srst  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4299,  Canada  Gazette,  1913-14. 
29—3 


34  DEPARTMEXT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
Supplementary  Letters  Patent,  issued  May  pO,  1914,  to 
"  ALLISON  &  CO.,  LIMITED." 

Changing  tlie  corporate  name  of  said  company  to  that  of 
"  WARNER,  QUIN  &  CO.,  LIMITED." 

Vide  p.  4294,  Canada  Gazette,  1913-14. 


Supplementary  Letters  Patent  issued  May  30,  1914,  to 
"STAR  SHOE,  LIMITED." 

Increasing  the  capital  stock  of  the  said  company  from  $20,000  to  the  sum  of  $100,000, 
being  an  addition  of  800  shares  of  $100  each  to  the  present  capital  stock,  also 
extending  the  undertalcing  of  the  said  company. 

Vide   p.   4295,    Canada    Gazette^   1913-14. 


"THE    NORTH   AMERICAN   &   FOREIGN    CORPORATION,   LIMITED." 

Incorporated,   June   1,   1914.     -------     Amount   of   capital   stock,   $50,000. 

Number   of   shares,   500. — Amount   of   each   share,   $100. 

Corporate  Members. — Arnaud  Marie  Daniel  Latrille,  chemical  engineer;  Joseph 
Hector  Ludovic  Pelletier,  manager;  Benoit  Seraphin  Brosse,  clerk,  and  Arthur 
Asselin,  agent,  all  of  Montreal,  Que. ;  and  Henri  Arthur  Raymond  Lafleur,  of 
Outremont,  Que.,  manager. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  ^lontreal,  Que. 

Ohjects  of  the  Company. — Vide  p.  4303,  Canada  Gazette,  1913-14. 


"La  COMPAKJNTE  IIOLILLERE  XATIOXAI.K,  LIMITEE." 

Incorporated,  June  1,   1914.     - Amount  of  capital   stock,  $100,000. 

Number  of  shares,   100,000. — Amount  of  each  share,  $1. 

Corporate  Members. — Zeuopliile  Bourdeau,  merchant;  Leandre  Lepage,  agent;  Xaveri 
Lesage,  agent;  Adelard  Lachapclle,  advocate,  all  of  ]\Iontrcal,  Que.;  and  Joseph 
Arthur  Lesage,  of  Quebec,  Que.,  broker. 

First  or  Provisional  Directors. — Leandro  Lepage.  Xaveri  Lesage  and  Zenophile 
Bourdeau. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Ohjects  of  the  Company. — Vide  p.  4300,  Canada  Gazette,  1913-14. 


"GRIFFIN   A.MLSK.MKXT    CORPORATION,   LIMITED.' 

Incorporated,   June   1,    1914. Amount   of   capital   stock,   $0,000,000. 

Number  of  shares,  60,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Andrew  Henderson  and  Austin  Gregory  Ross,  barris- 
ters-at-law;  Howard  McConnell.  stenographer;  Hector  Leslie  Ross,  druggist,  and 
Helen  Grant  Fraser,  spinster,  all  of  Toronto,  Ont. 

Fhst  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Ohjects  of  the  Company. —  Vide  p.  4297,  Canada   Gazette,  1913-14. 


STXOPSIS  OF  LETTERS  PATENT  35 

SESSIONAL   PAPER   No.  29 

"  CANADIAI^  SILVER  BLACK  FOX  CORPORATION,  LIMITED." 

Incorporated,  June  2,  1914.     -------     Amount  of  capital  stock,   $150,000. 

Number  of  shares,   1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Stephen  Olin  Humphrey,  contractor;  Percival  Newton  Crandall, 
photographer;  George  Johnson  Robb,  broker;  Frank  Tuplin  Pridham,  artist,  and 
Helen  Sharp  Hopey,  stenographer,  all  of  Moncton,  N.B. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Village  of  Sunnie  Brae,  N.B. 

Oljects  of  the  Company. — Vide  p.  4296,  Canada  Gazette,  1913-14, 


"  J.  W.  WINDSOR,  LIMITED." 

Incorporated,  June  2,  1914. Amount  of  capital  stock,  $50,000,. 

Number  of  shares,   500. — Amount  of  each   share,   $100, 

Corporate  Members. — Daniel  Percy  Gillmor,  advocate;  Francis  George  Bush,  book- 
keeper; George  Robert  Drennan,  stenographer;  Herbert  William  Jackson  and 
Michael  Joseph  O'Brien,  clerks,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Daniel  Percy  Gillmor.  Francis  George  Bush  and 
George  Robert  Drennan. 

Chief  place  of  Business. — City  of  Montreal,  Que, 

Objects  of  the  Company. — Vide  p.  4302,  Canada  Gazette,  1913-14. 


"ANTI-NICO  COMPANY,  LIMITED." 

Incorporated,   June   2,   1914. Amount  of   capital   stock,   $10,000. 

Number   of  shares,   1,000. — Amount   of  each  share,   $10. 

Corporate  Members. — Reginald  Edgar  George  Burroughs,  broker;  Albert  Victor 
Joyce,  manager ;  Gregor  Lenox  Mattice,  civil  engineer ;  Wellington  Johnston  Boyd, 
conductor,  and  Bell  Chipman  Joyce,  married  woman,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Reginald  Edgar  George  Burroughs,  Albert  Victor 
Joyce  and  Gregor  Lenox  Mattice. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4303,  Canada  Gazette,  1913-14. 


"CANADIAN    GENERAL   FIRE    EXTINGFISIIER    COMPANY,   LIMITED." 

Incorporated,   June  4,  1914. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Autliff  Kent,  accountant;  John  Hay  McDonald,  Christo- 
pher William  Thompson,  James  Miles  Langstaff  and  Edward  Warner  Wright, 
barristers-at-law,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — John  Autliff  Kent,  John  Hay  McDonald,  James  Miles 
Langstaff  and  Edward  Warner  Wright. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  4300,  Canada  Gazette,  1913-14. 
29— 3i 


36  DEPARTMEXT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"  DAVIE  SHIPBUILDING  AND  REPAIRING  COMPANY,  LIMITED." 

Incorporated,  June  4,  1914.     -     - Amount  of  capital   stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Duncan  Davie  and  Allison  Caufaude  Davie,  both  of 
Lauzon,  Que.,  shipbuilders;  Thomas  Alexander  O'Neill,  accountant;  Joseph 
Pierre  Augustin  Gravel  and  Andrew  Cecil  Meredith  Thomson,  advocates,  of  Que- 
bec, Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Town  of  Lauzon,  Que. 

Objects  of  the  Company. — Vide  p.  4295,  Canada  Gazette,  1913-14. 


■•HOTEL  COMPANY   OF   ST.  JOHN,   LlMITKl).' 

Incorporated,  June  5,  1914. Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100.. 

Corporate  Members. — ^Charles  Hazlitt  Cahan,  the  younger,  barrister-at-law;  James 
Louis  Finlay,  stenographer;  James  Henry  Wilkie,  Eric  James  Church  and 
William  Edward  Brown,  accountants,  all  of  Montreal,  Que. 

First 'or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  St.  John,  N.B. 

Objects  of  the  Company. — Vide  p.  4478,  Canada  Gazette,  1913-14. 


"PLACEMENT  FONCIKH,  LI.MITEE." 

Incorporated,   June  .">,   1914. Amount   of  capital   stock,   $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Madame  Josephine  Lepage,  wife  of  Cleophas  Dignard;  Cleophas 
Dignard,  manufacturer;  Jean  Guillaumo  Latour.  i)hysician ;  Paul  F!thi('r  and 
Joseph  Marceau,  merchants,  all  of  ^[ontreal,  Quo. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Quo. 

Objects  of  the  Company. —  Vide  p.  4384,  Canada  Gazette.  1913-14. 


"L'ECHANGE    COMMEKCLVL,    I.I.MI'I'KK.' 

Incorporated.   June   5.   1914. Amount   of   capital   stock.   $50,000. 

Number  of  shares.  50(i. — Amount   of  each  share.  $in(». 

Corporate  Mrmbers. — Madame  Josephine  Lepage,  wife  of  CU'ophas  Dignard;  Cloophas 
Dignard.  manufacturer;  Paul  Ethier,  merchant;  Jean  Guillaumc  Latour.  physi- 
cian, and  Jo-;eph  Marceau,  merchant,  all  of  Montreal,  Quo. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of-  Business. — City  of  Montreal,  Quo. 

Objects  of  the  Company.— Vide  p.  4383.  Canada  Gazette,  1913-14. 


,ST.\0P.S'7.S'  OF  LETTERS  PATENT  37 

SESSIONAL   PAPER   No.  29 

Supplementary  Letters  Patent,  issued  March  '2'2,  VS1'>,  to 
"L'ECHAXGE   COMMERCIAL,  LIMITEE." 

Changing  its  incorporate  name  to  that  of 
"JACQUES,  AXTOINE,  LIMITEE." 
Vide  p.  3037,  Canada  Gazette,  1914-15. 


•'  STARLET  PARK  REALTY  COMPANY,  LIMITED." 

Incorporated,  June  5,  1934.     -------     Amount  of  capital   stock,  $150,000 

Xumber  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Abraham  Jacob  Bloomfield,  agent;  Eva  Chipchase  and  Alfred 
Lamontagne,  clerks;  Harry  Bloomfield  and  Samuel  Bloomfield,  merchants,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4382,  Canada  Gazette,  1913-14. 


"  ATLAS  SHIPPING  COMPANY,  LIMITED." 

Incorporated,  June  8,  1914. -     Amount  of  capital  stock.  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Alemhers. — Eratus  Edwin  Howard  and  Jacob  DeWitt,  advocates;  Henry 
Charles  McNeil,  accountant,  and  Wilbert  Harvard  Howard,  student-at-law,  of 
Montreal,  Que.;  and  Orville  Seivwright  TjTidale,  of  Westmount.  Que.,  student- 
at-law. 

First  or  Provisional  Directors. — Eratus  Edwin  Howard,  Jacob  DeWitt  and  Wilbert 
Harvard  Howard. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4382,  Canada  Gazette,  1913-14. 


"  GAIJCIAN  FIN.\.NCIAL  COMPANY  OF  CANADA,  LIMITED." 

Incorporated,   June  8,   1914.     - Amount  -of   capital   stock,   $50,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $20. 

Co-rporate  Members. — Ernest  Leon  Lilian,  banker;  Frank  Wartan.  real  estate  broker; 
IMaxwell  Goldstein,  Pierre  Beullac  and  John  Albert  Engcl,  advocates,  all  of  Mont- 
real, Que. 

Fir.'it  or  Provisional  Directors. — Ernest  Leon  Lilien,  Frank  Wartaii  and  Maxwell 
Goldstein. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4383,  Canada  Gazette,  1913-14. 


38  DE PART M EXT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
''  J.  A.  KING  AXD  COMPANY  (CANADA),  LI^^IITED." 

Incorporated,  June  8,  1914. xlmount  of  capital  stock,  $150,000. 

Number  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Orick  Burroughs  MacCallum,  barrister-at-law ;  James  Louis 
Finlay,  stenographer;  James  Henry  Wilkie,  Eric  James  Church  and  William 
Edward  Brown,  accountants,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Yide  p.  4381,  Canada  Gazette,  1913-14. 


"CANADIAN   DxVVID    E.    KENNEDY,   LIMITED." 

Incorporated,  June  10,  1914. Amount  of  capital  stock,  $10,000. 

Number   of  shares,   100. — Amount   of   each   share,   $100. 

Corporate  Members. — Frederick  Henry  ^larkey  and  Waldo  Whittier  Skinner,  both  of 
His  Majesty's  counsel,  learned  in  the  law.;  William  Gilbert  Pugsley  and  George 
Gordon  Hyde,  advocates,  and  Ronald  Cameron  Grant,  accountant,  all  of  !Mont- 
real.  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

■Objects  of  the  Company. — Vide  p.  4479,  Canada  Gazette,  1913-14. 


'•LEAVITT  REALTY  CO.,  LIMITED." 

Incorporated,  June  10,   1914.     -------     Amount  of  capital   stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Alexander  Rives  Hall,  Gui  Casimir  Papineau-Couture  and  Louis 
Fitch,  advocates;  and  Pierre  Amable  Badeaux  and  Sol  Vineberg.  students-at-law, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Alexander  Rives  Hall.  Gui  Casimir  Papineau-Couture, 
and  Louis  Fitch. 

Chief  place  of  Business. — City  of  Montreal,  Quo. 

Objects  of  the  Company. — Vide  p.  4479,  Canada  Gazette,  1913-14. 


Supplementary  Letters  Patent  issued  June  12.  1914,  to 

"THE  WM.  CAFLDWELL  PAPER  CO.,  LF^IITED.'" 

Changing  the  corporate  name  of  said  company  to  that  of 

"BEVERIDGE  PAPER  COMPANY.  LT:\riTED." 

\'ide  p.  4475,  Canada   Gazette,  1913-14. 


Supplementary  Letters  Patent,  issued  Juno  12.  1914,  to 
"  CANADA  WIRE  AXD  CABLE  COMPANY.  LIMITED." 

Increasing  the  capital  stock  of  the  said  company  from  $500,000  to  the  sum  of  $3,000, 
000,  being  an  addition  of  25,000  shares  of  $100  each  to  the  present  capital  stock. 
Vide  p.  4475.  Canada  Gazette.  1913-14. 


SYNOPSIS  OF  LETTERS  PATENT  39 

SESSIONAL   PAPER   No.  29 

"  MEDICIXE  HAT  &  EASTERN  CAXADA  LAXDS,  LIMITED." 

Incorporated,  June  15,  1914.        Amount  of  capital  stock,  $160,000. 

Number  of  shares,  1,600. — Amount  of  each  share,  $100. 

Corporate  Members. — Andrew  Lome  Hamilton,  hank  manager;  David  Watson,  man- 
ager; Alexander  Johnstone  Gorrie,  accountant;  George  Harold  Doble,  bond 
broker,  and  Charles  Edmond  Taschereau,  notary,  all  of  Quebec,  Que. 

First  or  Provisional  Directors. — Andrew  Lome  Hamilton,  David  Watson,  Alexander 
Johnstone  Gorrie  and  Charles  Edmond  Taschereau. 

Chief  place  of  Business. — City  of  Quebec,  Que. 

Objects  of  the  Company. — Vide  p.  4475,  Canada  Gazette,  1913-14.. 


"LA  COMPAGXIE  IXDUSTRIELLE  D' ALFRED,   OXTARIO,  LIMITEE."' 

Incorporated,  June  16,  1914. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $iOO. 

Corporate  Members. — Joseph  Arthur  Bourbeau,  merchant,   of  Montreal,   Que.;  Hon- 
»        ore  Belanger,  merchant;  Doue  Daoust,  merchant;  Joseph  Houle,  hotelkeeper,  and 

Basil  Batien  Parisien,  insurance  agent,  all  four  of  the  Parish  of  Alfred,  Ont. 
First  or  Provisional  Directors. — The  said  corporat-e  members. 
Chief  place  of  Business. — Parish  of  Alfred,  Ont. 
Objects  of  the  Company. — Vide  p.  4480,  Canada  Gazette,  1913-14. 


"ALBERT  SILVER  BLACK  FOXES,  LIMITED." 

Incorporated,  June  17,  1914. Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Clifford  Frank  Gross  and  Philip  Herd  Fryers,  brokers,  and 
Horace  McDonald  Gross,  butcher,  of  Moncton,  X,B.;  Karl  Steeves  Duffy  and 
Charles  Seymour  Steeves,  of  Hillsboro,  X.B.,  merchants. 

First  or  Privisionul  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Village  of  Sunny  Brae,  X.B, 

Objects  of  the  Company. — Tide  p.  4476,  Canada  Gazette,  1913-14. 


Supplementary  Letters  Patent,  issued  June  17,  1914,  to 
BATHURST  LUMBER   COMPAXY,  LIMITED." 

Increasing  the  capital  stock  of  the  said  company  from  $1,000,000  to  the  sum  of 
$5,000,000,  being  an  addition  of  40,000  shares  of  $100  each  to  the  present  capital 
stock. 

Vide  p.  4577,  Canada  Gazette,  1913-14. 


"  OHALEURS  BAY  PULP  &  PAPER  COMPANY,  LIMITED." 

Incorporated,  June  18,  1914. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000, — Amount  of  each  share,  $100. 

Corporate  Members. — Harry  Redfern  Fraser,  King's  counsel;  Arthur  Frederick 
Eraser,  manager ;  Frederick  Samuel  Rugg,  advocate ;  Harriet  Maud  Terrill,  book- 
keeper, and  Cora  May  Coombs,  stenographer,  all  of  Sherbrooke,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Sherbrooke,  Que, 

Objects  of  the  Company. —  Vide  p.  4476,  Canadd  Gazette,  1913-14. 


40  DEPARTMEXT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"DU  PONT  SAFETY  POWDER  COMPANY  OF  CANADA,  LIIinTED." 

Incorporated,  June  18,  1914. -     Amount  of  capital  stock,  $2,000,000. 

Number  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Daniel  Percy  Gillmor,  advocate;  Francis  George  Bush,  book- 
keeper; George  Robert  Drennan,  stenographer;  Herbert  William  Jackson  and 
Michael  Joseph  O'Brien,  clerks,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4481,  Canada  Gazette,  1913-14. 


Supplementary  Letters  Patent  issued  November  26,  1914,  to 

DU  PONT  SAFETY  POWDER  COMPANY  OF  CANADA,  LIMITED. 

Changing  the  corporate  name  of  the  said  company  to  that  of 
"  PALMER-PERCHLORATE  POWDER  COMPANY  OF  CANADA,  LIMITED." 

Vide  p.  1658,  Canada  Gazette,  19i;3-14. 


Supplementary  Letters  Patent  issued  February  5,  1915,  to 

PALMER-PERCHLORATE  POWDER  COMPANY  OF  CANADA,  LIMITED. 

Decreasing  the  capital  stock  of  the  said  company  from  $2,000,000  to  the  sum  of 

$600,000,  such  decreased  capital  to  consist  of  6,000  shares  of  $100  each. 

Vide  p.  2518,  Canada  Gazette,  1914-15. 


"THE  GLOBE  EDUCATOR  SYNDICATE  COMPANY,  LIMITED." 

Incorporated,  June  18,  1914. Amount  of  capital  stock,  $25,000. 

Number  of  shares,  250. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Mcintosh  Smith,  dental  surgeon;  Stephen  Cresswell 
Matthews,  cashier;  Frederick  Green,  telegraph  clerk,  and  George  Perry,  janitor, 
of  St.  John,  N.B.;  and  William  Banks,  of  Otttwva,  Ont.,  financial  broker. 

First  or  Provisional  Directors. — John  ^IcLitosh  Smith.  Stephen  Cresswell  Matthews 
and  William  Banks. 

Chief  place  of  Business. — Town  of  Hampton.  N.B. 

Objects  of  the  Company. — Vide  p.  4568,  Canada  Gazette,  1913-14. 


"INDEPENDENT  SILK  COMPANY,  LIMITED." 

Incorporated,   June   18,    1914. Amount    of   capital    stock,    $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Theodore  Ernest  Herlihy,  manufacturer's  agent,  and  James 
Joseph  O'Grady.  inspector,  of  Westmount,  Que.;  Augustus  Frederick  Dillon,  eon- 
tractor,  and  Joseph  Henry  Dillon,  advocate,  of  Montreal.  Que.;  and  John 
Marazza,  of  Maisonneuve.  Que. ;  contractor. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  ^lontroal.  Que. 

Objects  of  the  Company. — Vide  p.  4480.  Canada  Gazette.  1913-14. 


sYXOPsis  OF  LETTERS  PATEXT  41 

SESSIONAL   PAPER   No.  29 

Supplementary  Letters  Patent,  issued  June  18,  1914,  to 

"  XEWFOrXDLAND    SLATE    QUAREIES,   LIMITED." 

Increasing  the  capital  stock  of  the  said  company  from  $500,000  to  the  sum  of  $2,500,- 

000,  being  an  addition  of  20,000  shares  of  $100  each  to  the  present  capital 

stock,  and  changing  the  corporate  name  of  said  company  to  that  of 

"  XEWFOUXDLAND   SLATE   CORPORATION,   LIMITED." 

Vide  p.  4475,   Canada   Gazette^  1913-14. 


Supplementary  Letters  Patent  issued  June  19,  1914,  to 

''  G.  W.  FAUST,  LIMITED." 

Changing  the  corporate  name  of  said  company  to  that   of 

"  BORDEAUX  SASH  &'  DOOR,  LIMITED." 

\'ide  p.  4567,  Canada  Gazette,  1913-14. 


Supplementary  Letters  Patent,  issued  June  19,  1914,  to 
^'FEDERAL  SHOE  FACTORIES,  LIMITED."     . 

Changing  the  corporate  name  of  said  company  to  that  of 
"  LA  PARISIEXXE  SHOE  COMPAXY,  LIMITED." 

Vide  p.  4567,  Canada  Gazette,  1913-14. 


•THE  HALL  EXGIXEERIXG  WORKS,  LIMITED." 

Incorporated,  June  19,  1914.     -     - Amount  of  capital  stock,  $200,000. 

Xumber  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Thomas  Hall,  of  Montreal  West,  Que.,  manager;  Frank  Herbert 
Fox  and  Richard  Balmer  Proctor,  accountants,  and  William  Frederick  Fletcher, 
superintendent,  of  Montreal,  Que.;  and  Charles  Wellington  Baker,  of  Westmount, 
Que.,  chartered  accountant. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4569,  Canada  Gazette,  1913-14. 


"OTTAWA  BASEBALL  ASSOCIATIOX,  LIMITED. 

Incorporated,    June    19,    1914.     - Amount    of    capital    stock,    $40,000. 

Xumber   of   shares,   400. — Amount   of   each   share,   $100. 

Corporate  Members. — Travers  Lewis,  King's  counsel;  James  Forman  Smellie,  barrister- 
at-law;  William  Robertson  Rowatt,  agent;  Mabel  Burns  Moir  and  Frances  Pearl 
Burgess,  stenographers,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — Travers  Lewis,  James  Forman  Smellie  and  William 
Robertson  Rowatt. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Obects  of  the  Company.— Vide  p.  52,  Canada  Gazette,  1914-15, 


42  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"  L.  J.  A.  SUKVEYEK,  LIMITED." 
"L.  J.  A.  SURVEYER,  LIMITEE." 

Incorporated,  June  19,  1914. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Edouard  Fahre  Surveyer,  King's  counsel;  Charles  Gouverneur 
Ogden,  barrister;  Paul  Servillion  Conroy,  notary;  Romeo  Cusson,  clerk,  and  Alice 
Rosalia  Warren,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Edouard  Fabre  Surveyer,  Charles  Gouverneur  Ogden 
and  Alice  Rosalia  Warren. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4568,  Canada  Gazette,  1913-14. 


"EASTBOURNE  LANDS,  LIMITED." 

Incorporated,  June  19,  1914. Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Thibaudeavi  Rinfret,  King's  counsel;  Joseph  Emile  Billette, 
Arthur  Reginald  Whitney  Plimsoll  and  Regnier  Brodeur,  advocates,  and  Jean 
Freddy  Fereol  Bernard,  student-at-law,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Ohjects  of  the  Company. — Vide  p.  4569,  Canada  Gazette,  1913-14. 


"AMERICAN  LA  FRANCE  FIRE  ENGINE  COMPANY  OF  CANADA, 

LIMITED." 

Incorpoi'ated,  June  20,  1914.     -------     Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  sliare,  $100. 

Corporate  Members. — Harry  Riley  and  William  Robert  Anderson,  law  clerks;  Thomas 
Stewart  Hagan  Giles,  bookkeeper;  Harold  Ernest  McKitrick,  barrister,  and  John 
Steuart  Duggan,  student-at-law,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  4571,  Canada  Gazette,  1913-14. 


"CLARK'S  DAIRY,  LIMITED." 

Incorporated,  June  22,  1914. Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Clark,  the  elder;  John  Clark,  the  younger;  Albert  Sumner 
Clark,  Oliver  Clark,  Levi  Clark  and  Harry  J.  Clark,  dairymen,  and  Mary  Janet 
Clark,  wife  of  the  said  John  Clark,  the  elder,  all  of  the  township  of  Nepean, 
county  of  Carleton,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Village  of  City  View,  Ont. 

Objects  of  the  Company. — Vide  p.  4570,  Canada  Gazette,  1913-14. 


SYXOPSIS  OF  LETTERS  PATENT  43 

SESSIONAL   PAPER   No.  29 

"  BOASE  OF  MONTREAL,  LIMITED." 

Incorporated,  June  22,  1914. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Edouard  Eabre  Surveyer,  King's  counsel;  Charles  Gouverneur 
Ogden,  barrister;  Romeo  Cusson,  clerk;  Paul  Servillian  Conroy,  notary,  and 
Alice  Rosalia  Warren,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Companij. — Vide  p.  4572,  Canada  Gazette,  1913-14. 


"ALBERTA  HOTEL,  LIMITEE." 

Incorporated,  June  22,  1914.     -------     Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Louis  Philippe  Godin,  restaurant  keeper;  Joseph  Godin,  Edouard 
Godin  and  Emile  Demers,  all  three  gentlemen,  and  Wilfrid  Legault,  cigar  manu- 
facturer, all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Louis  Philippe  Godin,  Joseph  Godin  and  Edouard 
Godin. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  456S,  Canada  Gazette,  1913-14. 


'•'IMPERIAL  WASTE   AXD   METAL   COMPAXY,   LIMITED." 

Incorporated,  June  1?2,  1914.     -     -     -     -     -     -     -     Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Alexander  Rives  Hall.  Gui  Casimir  Papineau-Couture  and  Louis 
Fitch,  advocates;  Pierre  Amable  Badeaux  and  Sol  Vineberg,  students-at-law.  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4572,  Canada  Gazette,  1913-14. 


"BOURDON  &  CHEVALIER,  LIMITED." 

Incorporated,  June  23,  1914.     -------     Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Louis  Bourdon  and  Francois  Xavier  Chevalier,  the 
younger,  manufacturers;  Edouard  Joseph  Nicholson,  superintendent;  Frangois 
Xavier  Chevalier,  the  elder,  gentleman,  and  Joseph  Levesque,  clerk,  all  of 
L'Epiphanie,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Village  of  L'Epiphanie,  Que. 

Objects  of  the  Company. — Vide  p.  46,  Canada  Gazette,  1914-15. 


44  DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 

Supplementary  Letters  Patent,  issued  December  16,  1914,  to 
"BOURDOX  &  CHEVALIER,  LIMITED," 

Changing  the  corporate  name  of  the  said  company  to  that  of 
'^THE   KXIGHT   CIGAR   COMPANY,  LIMITED. 

Vide  p.  1903,  Canada  Gazette,  1914-15. 


"MONTREAL-ALBERTA    OIL   WELLS    SYNDICATE,    LIMITED." 

Incuri'crated.  June  23,  1914. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $5. 

Corporate  Members. — George  Leonard  Alexander,  advocate;  Harold  Beauport  Mussen, 
financier;  Robert  Henry  Squire,  bank  manager;  Samuel  Abram  Grant,  real  estate 
agent;  and  Harry  Austin  Jones,  consulting  engineer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4573,  Canada  Gazette,  1913-14. 


"UPPER  ERASER  LUMBER  COMPANY.  LIMITED." 

Incorporated,  June  23,  1914.     -------     Amount  of  capital  stock,  $3,250,000. 

Number  of  shares,  32,500.— -Amount  of  each  share,  $100. 

Corporate  Memhers. — "Walter  Robert  Lorimer  Shanks,  advocate;  Erancis  George  Bush, 
bookkeeper;  George  Robert,  Drennan,  stenographer;  Michael  Joseph  O'Brien,  and 
Herbert  William  .Jackson,  clerks,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4573,  Canada  Gazette,  1913-14. 


"CORNER  REALTIES,  LIMITED." 

Incorporated,  June  24,  1914. -     Amount  of  capital  stock,  $210,000. 

Number  of  shares,  2,100. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Johnston  Elliott,  King's  counsel;  Louis  Athanase  David, 
advocate;  Louis  Edouard  Adolphe  D'Argy  Mailhiot  and  Edward  Charle.^>  Baker, 
accountants,  and  Sara  Innes,  stenographer,  all  of  Montreal.  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4573,  Canada  Gazette,  1913-14. 


"LECLERC  &  DicGUISE.  LIMITEE." 

Incorporated,  .June  24.  1014. Amount  of  capital  stock.  $49,000. 

Number  of  shares.  490. — Amount  of  each  share,  $100. 

(Corporate  Members. — Theodore  Leclerc,  Antonio  Joseph  DcGuisc.  Joseph  A 1  boric 
Mainguy,  insurance  agents,  and  Louis  Cyrius  Jacques,  notary,  all  four  of  Quebec, 
Que.;  and  Agesilas  Wilfrid  Coulombe.  accountant,  of  Levis.  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Cfiief  place  of  Busine.<!s. — City  of  Quebec.  Que. 

.Objects  of  the  Company. —  Vide  p.  4570.  Canada  Gazette,  1913-14. 


ETXOPSIS  OF  LETTERS  PATEXT  45 

SESSIONAL   PAPER   No.   29 

"THE  EOCK  ISLAXD  TOBACCO  C0MPA:N^Y,  LIMITED." 

Incorporated,  June  20,  1914. -     -     Amount  of  capital  stock,  $200,000. 

Xumber  of  shares.   20,000. — Amount  of  each  share,  $10. 

Corporate  Members. — William  Hughes  Davidson  and  Fergus  Murphy,  both  of  His 
Majesty's  counsel,  learned  in  the  law;  Edward  Arthur  Evans,  civil  engineer: 
Simeon  Boiteau,  clerk,  and  Alphage  Parent,  bookkeeper,  all  of  Quebec,  Que. 

First  or  Provuional  directors. — Tlie  said  corporate  members. 

Chief  place  of  Business. — City  of  Quebec,  Que. 

Objects  of  the  Company. — Vide  p.  4576,  Canada  Gazette,  1913-14. 


••  J.  H.  HAMILTON  SHOE  CO.,  LIMITED." 

Incorporated,  June  26,  1914.     -     - Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  2,000. — Amount  of  each  share,  $50. 

Corporate   Members. — James   Hollingrake   Hamilton,   of   Levis,    Que.,    manufacturer; 

Joseph  Arthur  LaRue,  Eugene  Trudel,  George  Cantin  and  Hildevert  Groleau,  all 

of  Quebec,  Que.,  accountants. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Sherbrooke,  Que. 
Objects  of  the  Company. —  Vide  p.  4576,  Canada  Gazette,  1913-14. 


"PXEU-MATIC  COXCRETE  PLACIXG  COMPAXY  OF  CAXADA,  LIMITED." 

Incorporated,  June  27.  1914.     -------     Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Arnold  Wainwright,  advocate  and  King's  counsel;  Maurice 
Alexander,  advocate,  and  Darley  Burley-Smith,  manager,  all  of  Montreal,  Que.; 
Aubrey  Huntingdon  Elder,  advocate,  and  Jennie  Louise  Lawrence,  stenographer, 
both  of  "Westmount,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Busiiiess. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  50,  Canada  Gazette,  1914-15. 


••  XATIOXAL  WAIST  COMPAXY,  LIMITED." 

Incorporated,  July  2,  1914. -     -     Amount  of  capital  stock,  $45,000. 

Xumber  of  shares,  450. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Henry  Judah  Trihey,  Peter  Bercovitch  and  Ernest  Lafontaine. 

advocates;  James  Johnston  and  John  O'Reilly,  clerks,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  till'  Company. — Vide  p.  48,  Canada  Gazette.  1914-15. 


46  DEPARTMENT  OF  THE  F^ECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"  DEUMMOND  SHIRT  COMPANY,  LI^kOTED." 
(Re-incorporation.) 

Incorporated,  July  2,  1914. Amount  of  capital  stock,   $300,000. 

Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Albert  Gendron,  accountant;  Walter  Alexandre  Moisan, 
notary;  George  Brockbank,  manager;  Harry  Tucker,  foreman,  and  Charles-Henri 
Lalonde,  lawyer,  all  of  Drummondville,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Town  of  Drummondville,  Que. 

Objects  of  the  Company. — Vide  p.  49,  Canada  Gazette,  1914-15. 


"  CITY  DEVELOPMENT  COMPANY,  LIMITED." 

Incorporated,  July  2,  1914.     -------     Amount   of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Weinfield,  Pierre  Ledieu  and  Jacob  Yale  Fortier,  advo- 
cates; Jean  Charles  Duhamel,  accountant,  and  Jessie  Brown,  bookkeeper,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — Henry  Weinfield,  Pierre  Ledieu  and  Jean  Charles 
Duhamel. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  48,  Canada  Gazette,  1914-15. 


"DRUMMOND  STREET  LANDHOLDERS,  LIMITED." 

Incorporated,  July  3,  1914. Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. —  \aiount  of  each  share,  $100. 

Corporate  Members. — Ct-cil  Gordon  MacKinnon,  John  Thomas  Hackett  and  Henry 
Robert  Mulvena,  advocates;  Clara  Thomas  and  Nita  Pollock,  stenographers,  all 
of  Montreal,  Que. 

First  or  Provisional  Directors. — Cecil  Gordon  MacKinnon,  John  Thomas  Hackett 
and  Henry  Robert  Mulvena. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  144,  Canada  Gazette,  1914-15. 


"  THE  INTERNATIONAL  FREEHOLD  PULP  WOOD  COMPANY,  LIMITED.'^ 

Incorporated,   July   3,    1914. Amount   of   capital   stock,   $50,000. 

Number   of   shares,   500. — Amount   of   each    share,   $100. 

Corporate  Members. — James  Stewart  Gordon,  accountant;  James  Burness  Smith 
Mitchell  and  Elmyr  Sidney  Scott,  bookkeepers;  Flora  Marcotte  and  Marie  Lydie 
Grenier,  stenographers,  all  of  New  Carlisle,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — New  Carlisle,  Que. 

Objects  of  the  Company. — Vide  p.  145,  Canada  Gazette,  1914-15. 


SYX0P>;IS  OF  LETTERS  PATEXT  47 

SESSIONAL   PAPER   No.  29 

"DOMIXIOX  SAXD  AXD  BARGIXG  COIMPANT,  LIMITED." 

Incorporated,   July   4,   1914.     - -     Amount   of   capital   stock,   $50,000. 

Xumber   of   shares,   500. — Amount   of   each   share,   $100. 

Corporate  Memhers. — James  Eoland  Morton,  financial  agent;  Xeil  Francis  MacXeil 
and  "William  Raymond  MacKay,  agents;  Richard  Smith  McGillivray,  accountant, 
and  Alfred  George  Young,  manager,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — James  Roland  Morton,  Xeil  Francis  MacXeil  and 
William  Raymond  MacKay. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  145,  Canada  Gazette,  1914-15. 


"CAXADIAX   rXIVERSAL   FILM   COMPAXY,   LIMITED.'' 

Incorporated,   July  4,  1914.     -------     Amount  of  capital  stock.   $150,000. 

Xumber  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Memhers. — James   Stellar  Lovell,   accountant;   William  Bain,   bookkeeper; 

Robert  Go-wans,  John  Joseph  Dashwood  and  Joseph  Ellis,  solicitors  clerks,  all  of 

Toronto,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Busi7iess. — City  of  Toronto,  Ont. 
Objects  of  the  Company. — Vide  p.  146,  Canada  Gazette,  1914-15. 


"  SEGUR,  MACKAY  SEGUR  OILS,  LIMITED." 

Incorporated,  July  6,  1914.     -------     Amount  of  capital  stock,  $1,000,000. 

Xumber   of  shares,   1,000,000. — Amount  of  each   share,   $1. 

Corporate  Memhers. — Rene  Chenevert  and  Frank  Callaghan,  advocates;  Holsey  Lome 
Mitchell,  agent;  John  Coolican  and  Percy  Gregory,  accountants,  all  of  Montreal, 
Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — ^'ide  p.  141,  Canada  Gazette,  1914-15. 


"YALEXTIXE   &  GUILBAULT,  LIMITEE." 

Incorporated,   July  7,   1914. Amount  of  capital   stock,   $45,000. 

Xumber  of  shares,  450. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Joseph  Arthur  Guilbault  and  Henry  Yalentine,  master  painters; 

Avila  Raymond,  merchant ;  Jean-Baptiste  Gratton,  clerk,  and  Joseph  Emile  Gill, 

civil  engineer,  all  of  Montreal,  Que.      • 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  142,  Canada  Gazette,  1914-15. 


48  DEPARTMEXT  OF  THE  fiECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 

Supplementary   Letters   Patent,    issued  July   7,   1914,   to 
"  WELLINGTON  COMOX  COMPANY,  LIMITED." 

Changing  the  corporate  name  of  said  company  to  that  of 

"  WELLINGTON  COMOX  AGENCY,  LIMITED." 

Vide  p.  141,  Canada  Gazette,  1914-15. 


"MONTREAL   CONTRACTING   COMPANY,   LIMITED." 

Incorporated,   July   8,    1914.     -------     Amount   of   capital    stock,    $10,000. 

Number  of  shares,  100. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Armitage  Ewing,  advocate  and  King's  counsel;  George 
Samuel  McFadden,  advocate;  James  William  Brown,  Alexander  Steele  and 
Edward  Laurence  Earl,  clerks,  all  of  Montreal,  Que. 

First  or  Frovisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  142,  Canada  Gazette,  1914-15. 


"LEDCOTE  COMPANY  OF  CANADA,  LIMITED." 

Incorporated,  July  8,  1914.     -------     Amount  of  capital  stock,  $150,000. 

Number  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Clarence  James  Silliker,  broker;  Harry  Alden  Purdy  and  Frank 
Leopold  Milner,  barristers-at-law;  Florence  Gardner  Moffat  and  Florence  Mar- 
garet McLachlan,  clerks,  all  of  Amherst,  N.  S. 

First  or  Provisional  Directors. — Clarence  James  Silliker,  Harry  Alden  Purdy  and 
Frank  Leopold  Milner. 

Vhief  place  of  Busiriess. — Town  of  Amherst,  N.S. 

Objects  of  the  Company. — Vide  p.  143,  Canada  Gazette,  1914-15. 


"NASH  TEMPERATURE  CONTROL,  LIMITED." 
Incorporated,   July   8,   1914. -     Amount    of   capital   stock.   $40,000. 

Number  of  shares,   400. — Amount   of   each   share,   $100. 
Corporate  Members. — William   Marshall,   consulting  engineer;   George   Patrick   Reid, 

bond  broker;  Nathan  Edward  Nash,  mechanical  engineer;  Florence  Moore  Dillon 

and  Nita  McFarlane,  stenographers,  all  of  Toronto,  Ont. 
Fir^t  or  Provisional  Directors. — William  Marshall,  George  Patrick  Reid  and  Nathan 

Edward  Nash. 
Chief  place  of  Business. — City  of  Toronto,  Ont. 
Objects  of  the  Company. — Vide  p.  140,  Canada  Gazette,  1914-15. 


"ALL  RED  FEATURE  COIMPANY,  LIMITED." 

Incorporated,   July   8,   1914.     -------     Amount   of   capital   stock.    $50,000. 

Number  of  shares,   5,000. — Amount   of   each   share,   $10. 

Corporate  Members. — Frederick  Henry  Lawrence,  esquire;  William  David  Brock, 
manager;  Alexander  Robert  Bartlet  and  Walter  George  Bartlet.  barristers-at-law, 
and  Andrew  Braid,  accountant,  all  of  Windsor.  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Windsor.  Ont. 

Objects  of  the  Company. — Vide  p.  14l'.  Canada   Gazette.  1914-15. 


SYNOPSIS  OF  LETTERS  PATENT  49 

SESSIONAL   PAPER   No.  29 

"  CAXADIAN  BOI^D  CKOWN  COMPANY,  LIMITED." 

Incorporated,  July  8,   1914. Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Howard  Salter  Eoss  and  Eugene  Real  Angers,  barristers;  Laura 
Lavigne,  Laurentia  Lavigne  and  Florence  Salmon,  stenographers,  all  of  Mont- 
real, Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Ohject-s  of  the  Company. — Tide  p.  148,  Canada  Gazette,  1914-15. 


"  tSe  city  and  suburban  motor  bus  company,  limited." 

Incorporated,  July  9,  1914. -     -     Amount  of  capital  stock,  $250,000. 

Number  of  shares,  $2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Russell  Lovett  Starr,  Grant  Cooper  and  Russell  Pierce 
Locke,  barristers-at-law ;  John  Stewart  Emery,  stenographer,  and  Lillian  Murray 
Heal,  accountant,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  147,  Canada  Gazette,  1914-15. 


"GEORGE  SULLY,  LIMITED." 

Incorporated,   July   9,    1914. Amount   of   capital    stock,   $40,000, 

Number  of  shares,   800. — Amount  of  each  share,  $50. 

Corporate  Members. — Joseph  Washington  Richards  and  Joseph  Alexander  Trotwood 
Richards,  business  experts;  Ernest  William  Morrison,  accountant;  Harry  Charles 
Organ,  assignee,  and  Burton  Dixon,  real  estate  broker,  all  of  Montreal.  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  143,  Canada  Gazette,  1914-15. 


"CANADIAN   CLIMAX   CONTAINER   COMPANY,   LIMITED.' 

Incorporated,  July  9,   1914. Amount   of  capital   stock,   $100,000. 

Number  of  shares,  1,000. — Amount  of  each   share,  $100. 

Corporate  Members. — John  Callahan,  student-at-law;  Isabella  Barry,  married  woman; 

Lydia  Belle  Spicer,  stenographer;  Clara  Johnston,  bookkeeper,  and  Robe..-t  James 

Gibson,  barrister-at-law,  all  of  Toronto,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Toronto,  Ont. 
Ohjects  of  the  Company. — Vide  p.  148,  Canada  Gazette,  1914-15. 

29—4 


50  DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"THE  ONTAEIO  BOND  CORPOEATIOX  OF  CANADA,  LIMITED." 

Incorporated,  July  9,  1914.     -------     Amount  of  capital  stock,  $1,000,000. 

Number   of   shares,    10,000. — Amount   of   each   share,   $100. 

Corporate  Members. — Frederick  William  Brennen,  lumber  manufacturer;  Edward 
Shepherd  Smith  and  Frederick  William  Sage,  sales  managers;  Frank  Edward 
Shepard,  accountant,  and  John  Connor,  manager,  all  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Hamilton,  Ont. 

Ohjects  of  the  Company. — Vide  p.  407,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent  issued  July  9,  1914,  to 
"ANGLO-CANADIAN  CONTEACTORS,  LIMITED," 

changing  the  corporate  name  of  said  company  to  that  of 
"  S.  PEAESON  SON  &  PAETNEES  (CANADA)  LIMITED. 

Vide  p.  141,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent  issued  July  10,  1914,  to 
"THE  LAKE  ST.  LOUIS  LAND  COMPANY,  LIMITED," 

increasing  the  capital  stock  of  the  said  company  from  $50,000  to  the  sum  of  $100,000, 
being  an  addition  of  500  shares  of  $100  each  to  the  present  capital  stock. 
Vide  p.  242,  Canada  Gazette,  1914-15. 


"  A.  CLUBB  &  SONS,  LIMITED." 

'Incorporated,  July  10,  1914. Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Azariah  Clubb,  gentleman;  Arthur  Francis  Clubb  and  William 
Heni-y  Clubb,  merchants;  Clarence  Victor  Clubb,  manager,  all  of  Toronto,  Ont.; 
and  Domingo  Granda,  manufacturer,  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  245,  Canada  Gazette,  1914-15. 


"THE  AENPEIOE  FELT   COMPANY,   LIMITED." 

Incorporated,  July  11,  1914. Amount  of  capital   stock,   $50,000. 

Number  of  shares,   500. — Amount  of  each  share,   $100. 

Corporate  Members. — James  Thomas  Griffith,  manufacturer;  Murtagh  Sullivan  and 
John  Cunningham,  merchants;  George  Harold  Moles,  insurance  agent;  Ealph 
John  Slattery,  barrister-at-law;  Stafford  Eolston  Eudd.  N.  Lewis  McNaughton  and 
Wallace  Archibald  ^^lackcy,  contractors,  and  !^^urtagh  Sullivan,  the  younger,  mail 
clerk,  all  of  Amprior,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Town  of  Arnprior,  Ont. 

Ohjects  of  the  Company. — Vide  p.  247,  Canada  Gazette,  1914-15. 


SYNOPSIS  OF  LETTERS  PATENT  51 

SESSIONAL   PAPER  No.  29 

'TEOYINC>']  GKATN  COMPANY,  LIMITED." 

Incorporated,    July   11,   1914. Amount    of    capital    stock,    $250,000. 

Number  of  shares,  2,500. — Amount  of  each,  share,  $100. 

Corporate  Mernhers. — Sydney  Thomas  Smith  and  William  Arthur  Murphy,  grain  mer- 
chants; Charles  Alan  Crawley,  barrister-at-law ;  James  Cormack,  student-at-law, 
and  James  Kerr,  accountant,  all  of  Winnipeg,  Man. 

First  or  Provisional  Directors. — Sydney  Thomas  Smith,  William  Arthur  Murphy  and 
Charles  Alan  Crawley. 

Chief  place  of  Business. — City  of  Winnipeg,  Man. 

Objects  of  the  Company. — Vide  p.  244,  Canada  Gazette,  1914-15. 


"THE  CLAUDE  BEAUCHAMP  IMPOETS,  LIMITED." 

Incorporated,  July  11,  1914. Amount  of  capital  stock,  $50,000: 

Number  of  shares,   500. — Amount   of   each  share,   $100. 

Corporate  Members. — Claude  Beauehamp,  importer;  Joseph  Prosper  Theriault,  Pierre 
Omer  Lefebvre,  Paul  Ethier,  merchants,  and  Raymond  Beauehamp,  accountant,. 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Busi7iess. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  247,  Canada  Gazette,  1914-15. 


"  H.  D.  KIXGSTOKE  &  CO^  LIMITED." 

Incorporated,  July  13,  1914. Amount  of  capital  stock,  $50,000. 

Number   of  shares,   500. — Amount   of   each   share,   $100. 

Corporate  Members. — ^Herbert  D'Olier  Kingstone,  investment  banker;  Edward  Stuart 
McDougall  and  Daniel  Percy  Gillmor,  advocates;  Erancis  George  Bush,  book- 
keeper, and  George  Robert  Drennan,  stenographer,  all  of  Montreal,  Que. 

First  of  Provisional  Directors. — Herbert  D'Olier  Kingstone,  Edward  Stuart  McDougall 
and  Daniel  Percy  Gillmor. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  243,  Canada  Gazette,  1914-15. 


"  PUBLISHING  AND  PRINTING  COMPANY  OF  CANADA,  LIMITED." 

Incorporated,  July  14,  1914. Amount  of  capital  stock,  $300,000. 

Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Edmunds  Thomas  Sayers  and  Felix  Barriere,  the  younger, 
advertising  agents;  Leon  Charlebois  and  Alfred  Ernest  Balfry,  clerks,  and  Hector 
Louis  Moreau,  accountant,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  246,  Canada  Gazette,  1914-15. 


62  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"INTERNATIONAL   LOCK,  LIMITED." 

Incorporated,  July  14,   1914.     -------     Amount  of  capital   stock,   $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Richard  Webster  Dawson  and  Alexander  Edwin  Thurston, 
accountants ;  William  Lloyd  Chilton  and  John  Evan  Evans,  salesmen,  and  Wilfred 
Cheevers  Greig,  barrister,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  246,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent,  issued  July  14,  1914,  to 
"JOSE  GRANDA,  LIMITED," 

Increasing  the  capital  stock  of  the  said  company  from  $50,000  to  the  sum  of  $250,000, 
being  an  addition  of  2,000  shares  of  $100  each  to  the  present  capital  stock. 
Vide  p.  242,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent,  issued  July  15,   1914,   to 
"CANADIAN  ROGERS  COMPANY,  LIMITED." 

Changing  the  corporate  name  of  said  company  to  that  of 

"  CANADIAN  WM.  A.  ROGERS,  LIMITED." 

Vide  p.  242,  Canada  Gazette,  1914-15. 


"H.  R.  GOODAY  &  COMPANY,  LIMITED." 

Incorporated,  July  15,  1914.     - Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Andrew  Cecil  Meredith  Thomson,  advocate;  William  Frederick 
Fanning,  bookkeeper;  Harold  Gordon  Blair,  William  Arthur  Goodday  and  Clifford 
Johnson  Fletcher,  clerks,  all  of  Quebec,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Quebec,  Que. 

Objects  of  the  Company. — Vide  p.  243,  Canada  Gazette,  1914-15. 


"LEWEN  PLATE  COMPANY,  LIMITED." 

Incorporated,  July  17,  1914. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Samuel  William  Tilden,  publisher;  Louis  Ciosselin,  advocate 
and  King's  counsel;  James  Renwick,  accountant;  Mary  Rcid  Thomson,  book- 
keeper, and  ^lartha  Kennedy,  stenographer,  all  of  ^fontreal,  Quo. 

First  or  Provisional  Directors. — Samuel  William  Tilden,  Louis  (Jo^sclin  and  Martha 
Kennedy. 

Chief  place  of  Busitiess. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  337,  Canada  Gazette.  1914-15. 


SYNOPSIS!  OF  LETTERS  PATENT  53 

SESSIONAL  PAPER  No.  29 

■' NATIONAL   EXPLOSIVES.   LIMITED." 

Incorporated,  July   17,   1914.     ------     Amount  of  capital   stock,   $2,000,000.- 

Number  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Gerard  Ruel,  Reginald  Herbert  Montague  Temple  and  Samuel 
Percy  Biggs,  barristers-at-law ;  William  Barrie  Fleming,  solicitor,  and  Frederick 
Charles  Allen,  solicitor's  clerk,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  336,  Canada  Gazette,  1914-15. 


"  ROCMAC  ROAD  CONSTRUCTORS,  LIMITED." 

Incorporated,  July  20,  1914. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Francis  Hugh  Keefer  and  Norman  Ewart  Towers,  barristers-at- 
law;  George  Duncan  Coles,  bookkeeper,  all  of  Port  Arthur,  Ont.;  Mervyn  John 
Kennedy  Allen  and  Hugh  Allen  Mackay,  esquires,  both  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company,  Vide  p.  336,  Canada  Gazette,  1914-15. 


"PATHESCOPE  OF  CANADA,  LIMITED." 

Incorporated,  July  21,  1914.     -     - Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,   $100. 

Corporate  Members. — Joseph  Adelard  Brodeur,  advocate;  Joseph  Elzear  Bernard, 
accountant;  Philias  Laplante  and  Theophile  Albert  Brodeur,  agents,  and  Anna 
Robichaud,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  336,  Canada  Gazette,  1914-15. 


"FRANK  C.  FOX,  LIMITED." 

Incorporated,  July  22,  1914. Amount  of  capital  stock,  $10,000. 

Number  of  shares,  100. — Amount  of  each  share,  $100. 

Corporate  Members. — Edward  Albert  Fox,  bank  clerk;  Alvin  Ernest  Woodworth, 
accountant;  Arthur  Charters,  bookkeeper;  Alfred  Boreham  Wright  and  Clarence 
Arnold,   stenographers,  all  of  Montreal,   Que. 

First  of  Provisional  Directors. — ^Edward  Albert  Fox,  Alvin  Ernest  Woodworth  and 
Arthur  Charters. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  404,  Canada  Gazette,  1914-15. 


54  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"  CANADIAN  MOTION  PICTURE  ADVERTISERS,  LIMITED." 

Incorporated,  July  22,   1914, Araount  of  capital  stock,  $50,000. 

Number   of   shares,   500. — Amount  of   each   share,   $100. 

Corporate  Members. — William  Raymond  MacKay  and  Neil  Francis  MacNeil,  agents; 

Richard   Smith  McGillivray  and  John  Joseph  O'Reilly,  accountants,   and  John 

Budge  Baikie,  clerk,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — William  Raymond  MacKay,  Neil  Erancis  MacNeil 

and  Richard  Smith  McGillivray. 
Chief  place  of  Business. — City  of  Montreal.  Que. 
Objects  of  the  Company. — Vide  p.  406,  Canada  Gazette,  1914-15. 


"  COMMERCIAL  TRADING  COMPANY,  LIMITED." 

Incorporated,  July  23,  1914. Amount  of  capital  stock,  $49,000. 

Number  of  shares,   490. — Amount   of  each  share,   $100. 

Corporate  Members. — Jean  Charles  Duhamel,  accountant;  Alcides  Desroches,  bailiff; 

Florence  Varney,   stenographer;   Alfred  Arthur  Beresford,   clerk,   and  Frangois 

Regis  llerviuux,  collector,  all  of  Montreal,  Que. 
First   or   Provisional   Directors. — Jean    Charles    Duhamel,     Florence    Varney     and 

Alcides  Desroches. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  405,  Canada  Gazette,  1914-15. 


"DOMINION  GENERAL  FILM  CORPORATION,  LIMITED." 

Incorporated,  July  25,  1914. Amount  of  capital  stock,  $300,000. 

Number  of  shares,  30,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Leslie  Carter  Harris  and  Rudolph  Bergman,  both  of  New  York, 
N.Y.,  U.S.A.,  publishers;  John  William  Peachy  and  Maurice  Marcelot,  manu- 
facturers, and  Marie  Fabiola  Caisse,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  405,  Canada  Gazette,  1914-15. 


^'INTERNATIONAL  DISTRIBUTING  CO.AIPANY  OF  CANADA,  LIMITED." 

Incorporated,  July  27,   1914.     -------     Amount  of  capital   stock,   $10,000. 

Number  of  shares,  100. — Araount  of  each  share,  $100. 

Corporate  Members. — Arthur  Albert  Trit^ch.  manager;  William  Henry  James  Tubb, 
accountant;  M.  Zaire  Pilon,  stenographer;  Edson  Grenfell  Place  and  Ralph 
Frederick  Stockwell,  advocates,  all  of  ^lontreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  !^^ont^eal,  Que. 

Objects  of  the  Company. —  ]'idc  p.  40G,  Canada  Gazette,  1914-15. 


8TX0PSLS  OF  LETTERS  PATENT  55 

SESSIONAL   PAPER   No.  29 

"COMBUSTO  DEVICES   CORPORATIOX  OF   CANADA,   LIMITED." 

Incorporated,  July  27,  1915.     -------     Amount  of  capital  stock,  $500,000. 

Xumber  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Shirley  Greenshields  Dixon,  advocate;  William  Taylor,  account" 
ant;  Angus  McLeod  Murray,  Charles  TTadsorth  and  Bertha  McCully,  clerks,  al^ 
of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  'place  of  Business. — City  of  Montreal,  Que. 

.Ohjects  of  the  Company. — Vide  p.  409,  Canada  Gazette,  1914-15. 


'•BEXOIT  k  DAIGXEAULT,  LIMITEE." 

Incorporated,  July  27,  1914.     -     -     -     -    >■>.  -r/  -    Amount  of  capital  stock,  $50,000. 
Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Alsace  Daigneault  and  Edmond  Benoit,  merchants; 
Eustache  Lamoureux,  Albany  Gendron  and  Louis  Eugene  Brisson,  clerks,  all  of 
Montreal,  Que.  -  :        ^        .        . 

hirst  or  trovisional  Diuactors.- — The  said  corporate  members.  vrl-^  '•" 

Chief  place  of  Business. — City  of  Montreal,  Que.  ..  X»„^b'^ 

Objects  of  the  Compaiuj. — Vide  p.  410,  Canada  Gazette,  1914-15...    ..^  ,i,]',.,,..,n   .  ,. 


Supplementary  Letters  Patent,  issued  March  24,  1915",  l;^   \»>  y 
'•'  BEXOIT  &  DAIGXEAULT,  LIMITEE."'  -•^'^<'''  '^'^^  ' 

Extending  the  undertaking  of  the  said  company. 
Tide  p.  3036,  Canada  Gazette,  1914-15. 


"IDEAL  REALTIES,  LIMITED." 

Incorporated,  July  28,  1914.     -------     Amount  of  capital  stock,  $45,000. 

Xumber  of  shares,  450. — Amount  of  each  share,  $100. 

Corporate  Members. — Jean  Charles  Duhamel,  accountant;  Jacob  Yale  Fortier,  Pierre 
Ledieu  and  Henry  Weinfield,  advocates,  and  Alcides  Desroches,  bailiff,  all  of 
Montreal,  Que. 

First  or  Frovisional  Directors. — Jean  Charles  Dvihamel,  Jacob  Tale  Fortier  and 
Henry  Weintieid. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  410,  Canada  Gazette,  1914-15. 


"  COXSOLIDATED  FUR  FARMS,  LIMITED." 

Incorporated,  July  28,  1914.     -------     Amount  of  capital  stock,  $150,000. 

Xumber  of  shares,  3,000. — Amount  of  each  share,  $50. 

Corporate  Members.— 'WiWiava  King  Gross,  Sydney  Hope  Grant  and  Henry  Angus 
Grant,  brokers;  Wellington  Duncan  AUanach,  merchant,  and  Isaac  Walton 
Keirstead,  druggist,  all  of  Moncton,  N.B. 

First  or  Provisional  Directors. — The  paid  corporate  members. 

Chief  place  of  Business. — Village  of  Sunny  Brae,  N.B. 

Objects  of  the  Company.— Vide  p.  408,  Canada  Gazette,  1914-15. 


56  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V.  A.   1916 
"  THE  DOMINION  HEAD  REST  COMPANY,  LIMITED." 

Incorporated,  July  28,  1914.     -     -     - Amount  of  capital  stock,  $50,000. 

Number   of   shares,   500. — Amount   of   each   share,    $100. 

Corporate  Members. — Wilfrid  Joseph  Condron  and  Aime  Faille,  manufacturers; 
Donat  Belanger,  financial  agent;  Leopold  Lemire,  dentist,  and  Elzear  Malo,  com- 
mercial traveller,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  -place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  411,  Canada  Gazette,  1914-15. 


"THE  ATHENAEUM  SOCIETY,  LIMITED." 

Incorporated,  July  29,  1914, Amount  of  capital  stock,  $100,000. 

Number  of  shares,  20,000. — Amount  of  each  share,  $5. 

Corporate  Members. — Charles  Hazlitt  Cahan,  the  younger,  barrister-at-law ;  James 
Louis  Finlay,  stenographer;  James  Henry  Wilkie,  Eric  James  Church  and  Wil- 
liam Edward  Brown,  accountants,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Charles  Hazlitt  Cahan,  the  younger,  James  Louis 
Finlay  and  Eric  James  Church. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  411,  Canada  Gazette,  1914-15. 


"THE  WESTERIAN  TRANSPORTATION  C0:MPANY,  LIinTED." 

Incorporated,  July  29,  1914. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

( 
Corporate  Members. — James  Henry  Hall,  forwarder;  Emma  Hall,  married  woman,  and 
Ralph  Tuller  Holcomb,  accountant,  all  of  Ottawa,  Ont. ;  Arthiir  Lefebvre,  master 
mariner,  and  Eugenie  Amyot,  married  woman,  both  of  Valleyfield,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Cliief  place  of  Business. — City  of  Ottawa,  Ont. 
Objects  of  tlie  company. — Vide  p.  484,  Canada  Gazette,  1914-15. 


"OTTAWA  CENTRAL  MANUFACTURING  COMPANY.  LIMITED." 

Incorporated.  July  29,  1914. Amount  of  capital  stock,  $100,000 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Arthur  Bourbeau,  agent,  of  Montreal,  Que.;  Joseph 
Arthur  Desrivieres,  manufacturer;  Edmond  (lauthier,  merchant;  Robert  Fabien 
Berlinguette  and  Eugene  Joseph  Labelle,  accountants,  all  four  of  Ottawa.  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Biisiyicss. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  410,  Canada  Gazette,  1914-15. 


SYXOPSIS  OF  LETTERS   PATEXT  57 

SESSIONAL    PAPER   No.   29 

Supplementary  Letters  Patent,  issued  July  31,   1914,  to 
'•  ATLAXTIC  SUGAR  REFIXEEIES,  LIMITED." 

Decreasing  the  capital  stock  of  the  said  company   from  $10,000,000  to   the  sum  of 
.$r;,500,000,  such  decreased  capital  stock  to  coiisist  of  65,000  shares  of  $100  each. 

Vide  p.  486.  Canada  Gazette,  1914-15. 


"ST.   LAMBERT   &   DISTRICT   BUILDING   CO.,   LIMITED." 

Incorporated,  August  1,  1914. Amount  of  capital  stock,  $500,000. 

Xumber  of  shares,  20,000. — Amount  of  each  share,  $25. 

Corporate  Members.— Arnold  Wainwright,  advocate  and  King's  counsel;  Aubrey  Htin- 
tingdon  Elder,  advocate;  Harry  Frederick  Glass,  manager;  James  Henry  Wilkie, 
accountant,  and  Annie  Eileen  Kennedy,  bookkeeper,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Btisiness. — Town  of  St.  Lambert,  Que. 

Objects  of  the  Company. — Vide  p.  548,  Canada  Gazette,  1914-15. 


'^THE  RIDEAU  VIEW  REALTY   CO.,   LIMITED." 

Incorporated,  August  4,  1914.     -------     Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $50. 

Corporate  Members. — Sydney  Fader  Smith,  contractor;  Eugene  Joseph  Labelle, 
accountant;  Arthur  Beaulieu,  agent;  Wierner  Ernest  Xoffke,  architect,  and 
Rodolphe  Chevrier,  physician,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  484,  Canada  Gazette,  1914-15. 


"J.   EDWARD   OGDEX   COMPAXY,   LIMITED." 

Incorporated,  August  5,  1914.     -------     Amount  of  capital  stock,  $25,000. 

Xumber  of  shares,  250. — Amount  of  each  share,  $100. 

Corporate  Members. — Edward  Stuart  McDougall  and  Daniel  Percy  Gillmor,  advocates; 

George  Robert  Drennan,  stenographer;  Herbert  William  Jackson,  bookkeeper,  and 

Michael  Joseph  O'Brien,  clerk,  all  of  Montreal,  Que. 
First   or  Provisional   Directors. — Edward    Stuart   McDougall,   Daniel   Percy   Gillmor 

and  George  Robert  Drennan. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  485,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent,  issued  August  5,  1914,  to 
"WILT  TWIST  DRILL  COMPAXY  OF  CANADA,  LIMITED." 

Increasing  the  capital  stock  of  the  said  company  from  $150,000  to  the  sum  of  $200,000, 

being  an  addition  of  500  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  555,  Canada  Gazette,  1914-15. 


58  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  bEORGE  V,  A.  1916 

"  EASTERN  LIXEN  MILLS,  LIMITED." 

Incorporated,  August  6,  1914. Amount  of  capital  stock,  $120,000. 

Number  of  shares,  2,400. — Amount  of  each  share,  $50. 

Corporate  Members. — John  Lauchlin  ]\facIvinnon  and  William  Martin  McDonald, 
barristers;  Emily  Hilton,  Gladys  May  Harris  and  Mary  Phelan,  stenographers, 
all  of  Halifax,  N.S. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Town  of  Dorchester,  N.B. 

Objects  of  the  Company. — Vide  p.  552,  Canada  Gazette,  1914-15. 


"CALOROXIDE  CORPOEATION,  LIMITED." 

Incorporated,  August  6,  1914.     -------     Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Eranklin  Johnston,  of  Montreal,  Que.,  broker;  John 
Wesley  Allison,  publisher;  Leo.  Laurin,  editor;  Beverley  Baruch  Tucker,  engineer; 
and  Daniel  Dailey,  groom,  all  of  Morrisburg,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Village  of  Morrisburg,  Ont. 

Objects  of  the  Company. — Vide  p.  551,  Canada  Gazette,  1914-15. 


"THE   WINTERING   HILLS    RANCHING    COMPANY,   LIMITED.." 

Incorporated,  August  G,  1914.     -------     Amount  of  capital  stock,  $300,000. 

Number  of  shares,  30,000. — Amount  of  each  share,  $10. 

Corporate  Members. — James  Barr,  rancher,  of  Pincher  Creek,  Alta. ;  John  James 
Trickey,  manager;  Thomas  Scott,  gentleman;  Louis  Bree,  commercial  traveller, 
and  Ephrem  Filion,  advocate,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — John  James  Trickey,  James  Barr,  and  Thomas  Scott. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide,  p.  553,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent,  issued  August  G,  1014,  to 
'THE  ROBERT  WHITE  COMPANY,  LIMITED." 

Increasing  the  capital  stock  of  the  said  company  from  $250,000  to  the  sum  of 
$300,000  being  aai  addition  of  500  shares  of  $100  each  to  the  present  capital 
stock. 

Vide  p.  551j  Canada  Gazette,  1914-15. 


^'INTERNATIONAL  FUEL  SAVING  CORPORATION.  LIMITED." 

Incorporated,   August   10,   1911. Amount   of  capital   stock,   $50,000. 

Number  of  shares,  500.     Amount  of  each  share.  $100. 

Corporate  Members. — George  Franklin  Johnston,  of  Montreal,  Que.,  broker;  John 
Wesley  Allison,  publisher;  Leo  Laurin,  editor;  Beverley  Baruch  Tucker,  engineer, 
and  I^aniel  Dailey,  groom,  all  of  ^Nforrisburg,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Village  of  ^Morrisburg,  Ont. 

Objects  of  the  Company. — Vide  p.  554,  Canada  Gazette,  1914-15. 


SYXOPSIS  OF  LETTERS  PATEyf  59 

SESSIONAL   PAPER   No.  29 

"  FEAXCO-AMERICAX  CHEMICAL  CO.,  LIMITED." 

Incorporated,   August  11,   1914.     -_----     Amount  of  capital   stock,  $50,000. 
X umber  of  shares,  500. — -Amount  of  each  share,  $100. 

Corporate  Members. — Honourable  George  Aime  Simard,  chemist;  Arthur  Mignault, 
doctor  of  medicine;  Jean  Louis  Phillippe  Lacasse,  notary,  and  Aurelien  Boyer, 
.civil  engineer,  all  of  Montreal,  Que.;  and  Louis  Boyer,  of  Westmont,  Que., 
advocate. 

First  or  Provisional  Directors. — Jean  Louis  Philippe  Lacasse,  Aurelian  Boyer  and 
Louis  Boyer. 

Chief  place  of  Business. —City  of  Montreal,  Que. 

Objects  of  the  Company.- — Vide  p.  554,  Canada  Gazette,  1914-15. 


"  ALGOMA  DEEDGIXG  COMPAXY,  LIMITED." 

Incorporated  August  11,  1914.     -     -     -  -     -     Amount  of  capital   stock,   $100,000. 

X umber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Bertha  Glmstena  Stuart  and  Bessie  Pearl  Lawson,  steno- 
graphers; George  William  Goodwin,  barrister;  Tracy  Earl  Carmichael  and  Henry 
Sidney  Hamilton,  students-at-law,  all  of  Sault  Ste.  Marie,  Ont. 

First  or  Provisional  Directors. — George  William  Goodwin,  Tracy  Earl  Carmichael 
and  Henry  Sidney  Hamilton. 

Chief  place  of  Business. — ^City  of  Sault  Ste.  Marie,  Ont. 

Objects  of  the  Company. — Tide  p.  555,  Canada  Gazette,  1914-15. 


"  GAEDEX  HOMES,  LIMITED." 

Incorporated,  August  11,  1914. -     x\mount  of  capital  stock,  $75,000. 

Xumber  of  shares,  750. — Amount  of  each  share,  $100. 

Corporate  Members. — 'Jean  Charles  Duhamel,  accoimtant;  Alcides  Desroches,  bailiff;' 
Jacob  Yale  Fortier,  Pierre  Ledieu  and  Henry  Weiufield,  advocates,  all  of  Mon- 
treal, Que. 

First   or  Provisional  Directors. — Jean   Charles   Duhamel,   Jacob   Yale   Fortier   and 
Henry  Weinfield. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  553,  Canada  Gazette,  1914-15. 


"  PUEVES',  LIMITED." 

Incorporated,  August  17,  1914. Amount   of  capital  stock,   $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Purves  and  William  Henry  Aikman  Purves,  both  of 
Earlstone,  Alta.,  ranchers;  George  Arthur  Hanford,  manufacturer,  and  Grace 
Warner  Hanford,  married  woman,  both  of  Syracuse,  X.Y.,  U.S.A.;  and  Eobert 
McLean,  of  Bassano,  Alta.,  accountant. 

First  or  Provisional  Directors. — George  Purves,  William  Henry  Aikman  Purves, 
George  Arthur  Hanford  and  Grace  Warner  Hanford. 

Chief  place  of  Business. — Carolside  Eanch,  Alta. 

Objects  of  the  Company. — Vide  p.  637,  Canada  Gazette,  1914-15. 


60  DEPART MEyr  OF  THE  fiECRETARY  OF  STATE 

6  GEORGE  V.  A,   1916 
"THE  MARTEN-FREEMAN  COMPANY,  LIMITED." 

Incorporated,  Augfust  18,  1914.     ------     Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Thomas  Henry  O.  Marten,  designer;  Arthur  Emery  Freeman, 
mechanical  engineer;  John  Leonard  Thorne,  accountant;  William  Armour  Peace, 
insurance  manager,  and  Archibald  Douglas  Armour,  solicitor,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. —  Vide  p.  638,  Canada  Gazette,  1014-15. 


"  N.  MITCHELL  &  COMPANY,  LIMITED." 

Incorporated,   August  20,   1914. Amount  of  capital  stock.   $90,000. 

Number   of   shares,   900. — Amount   of   each    share,   $100. 

Corporate  Members. — Nelson  Mitchell,  trader;  Edmond  Dextradeur,  travelling  sales- 
man; Joseph  Eugene  Tetreault,  c^erk;  Marion  Sopia  Roberts,  wife  separate  as  to 
property  of  Nelson  Mitchell,  and  Maximilienne  Aurore  Ostiguy,  widow  of  the 
late  Lionel  Lague,  bookkeeper,  all  of  Granby,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Village  of  Granby,  Que. 

Objects  of  the  Company. — Vide  p.  710,  Canada  Gazette,  1914-15. 


"COMMERCIAL  COAL-SAVING  COMPANY,  LIMITED," 

Incorporated,  August  22,   1914. Amount   of  capital   stock.   $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Irwin  Hilliard,  barrister-at-law;  Frederick  Henry  Broder, 
manufacturer;  James  Nelson  Eastman,  division  court  clerk,;  Justin  D'Arcy 
McDonald,  merchant,  and  Frank  Stewart,  merchant  tailor,  all  of  Morrisburg, 
Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Village  of  Morrisburg,  Ont. 

Objects  of  the  Company. — Vide  p.  709,  Canada  Gazette,  1914-15. 


"DOMINION   IRON   &   ^VRECKING   COMPANY,   LIMITED." 

Incorporated,  August  22,  1914. Amount  of  capital  stock,  $20,000. 

Number  of  shares,   200. — Amount   of  each   share,   $100. 

Corporate  Members. — Walter  Henry  Millican,  of  St.  John,  N.B.,  broker;  Ferdinand 
Omer  Drouin  and  Paul  Drouin,  advocates;  Joseph  Philippe  Moisan,  bailiff,  and 
Irma  Laveau,  stenographer,  all  of  Quebec,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Quebec,  Que. 

Objects  of  the  Company. — Vide  p.  714,  Canada   Gazette,  1914-15. 


SYNOPSIS  OF  LETTERS  PATENT  61 

SESSIONAL   PAPER   No.  29 

"JAMES   STRACHAN,  LIMITED." 

Incorporated,  August  24,  1914.     ------     Amount  of  capital  stock,  $500,000. 

iN'umber  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Frederick  Strachan  and  William  Snowball  Strachan, 
bakers;  Edson  Grenfell  Place,  advocate,  and  Zaire  Pilon,  stenographer,  spinster, 
all  of  Montreal,  Que.;  and  Edgar  Alexander  Wright,  of  Westmount,  Que., 
accountant. 
J'irst  or  Provisional  Directors. — James  Frederick  Strachan,  William  Snowball 
Strachan  and  Edgar  Alexander  Wright. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  709,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent,  issued  August  24,  1914,  to 
^'  LIGGETT'S,   LIMITED." 

Increasing  the  capital  stock  of  the  said  company  from  $50,000  to  the  sum  of  $150,000, 

being  an  addition  of  1,000  shares  of  $100  each  to  the  present  capital  stock. 

yide  p.   709,   Canada   Gazette,  1914-15. 


"CAZEN  CIGARETTE  MACHINE  COMPANY,  LIMITED." 

Incorporated,  August  25,  1914.     - Amount  of  capital  stock,  $100,000. 

Number  of  shares,  10,000. — Amount  of  each   share,  $10, 

Corporate  Members. — Joseph  Alfred  Labonte,  Joseph  Alsace  Daigneault  and  Georges 
John  Jarjour,  merchants;  Alexandre  Georges  Goudsi,  accountant;  Salim  Kassab, 
manufacturer;  Espere  Kattini  Malouf,  agent,  and  Joseph  Henri  Dillon,  advocate, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  711.  Canada  Gazette,  1914-15. 


"CAMPANELLO   STEAMSHIPS,  LIMITED." 

Incorporated,  August  26,  1914.     ------     Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — ISamuel   Percy  Biggs   and   William   Watson   Evans,   barristers; 

Walter  Leland  Pinkney,  Frederick  Charles  Allen  and  George  Norman  Limpricht. 

clerks,  all  of  Toronto,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Toronto,  Ont. 
Objects  of  the  Company. — Vide  p.  921,  Canada  Gazette,  1914-15. 


■"  INTERNATIONAL  ROYALTIES  COMPANY,  LIMITED." 

Tni.')ri-   rated,  August,  27,  1914      -------     Amount  of  capital  stock,  $25,000. 

Number  of  shares,  250. — Amount  of  each  share,  $100. 

Corporate  Members.. — Walter  Gerald  Lumsden,  student-at-law;  Pearl  Stokes,  Elsie 
Estelle  Sutherland  and  Elizabeth  Davis,  stenographers,  and  Charles  Herbert  Croft 
Leggott,  accountant,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  fhr  Company. —  Vide  p.  712,  Canada  Gazette.  1914-15. 


62  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"  McKENNA,  LIMITED." 

Incorporated,  August  28,  1914. -     -     Amount  of  capital  stock,  $50,000. 

ISTumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Memhers. — James  McKenna,  Frank  Joseph  McKenna  and  Leo  James 
McKenna,  florists;  Henry  William  McKenna,  clerk;  and  Joseph  Christopher 
Barry  Walsh,  notary  public,  Montreal,  Que. 

First  or  Provisional  Directors. — James  McKenna,  Erank  Joseph  McKenna  and  Joseph 
Christopher  Barry  Walsh. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide.  p.  783.  Canada  Gazette.  1914-15. 


"  INTEENATIOXAL  :MILITARY  EQUIPMENT  COMPANY,  LIMITED." 

Incorporated,  August  28,  1914. Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Andrew  McLean  Moffat,  army  oflBcer;  Joseph  Doust,  stationer; 

Stephen  Boden  Dawson  and  Erancis  Joseph  Stanley,  brokers,  and  William  Rucker 

Haille,  financier,  all  of  Toronto,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Toronto,  Ont. 
Objects  of  the  Company. — Vide  p.  782,  Canada  Gazette,  1914-15. 


"HIGGIXS  &  LEE  MOTOR  SUPPLIES,  Lt:\riTED." 

Incorporated,  August  28,  1914. -     Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Robert  Sutherland  Higgins,  merchant;  John  Lauder  Roger 
Gibson,  accountant;  Joseph  Trevor  Lowry,  solicitor,  and  Philip  Graham 
McGibbon,  clerk,  all  of  Montreal,  Que.;  and  James  Crankshaw,  of  Westmount, 
Que.,   King's   counsel. 

First  or  Piorisional  Directors. — Robert  Sutherland  Higgins,  John  Lauder  Roger 
Gibson,  and  James  Crankshaw. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  781,  Canada  Gazette,  1914-15. 


••^lOUNTATX  CITY  KKAI.TY  CO.,  LIMITED." 

Incorporated    Angu-=t    31.    1914,     -     -  -  Amount    of   capital    stook,   $50,000. 

Xumber  of  «-harc?.  500.     Amount  of  each  share.  $100. 

Corporate   Mcmhrrs. — Alexander   Rives    Hall     and     Gui    Casimir   Papincan-Couture. 

advocator;    Pierre   Amable   Badeaux    and    Joseph    Alter   Budyk,    studcnts-at-law. 

and  Belle  Kubinsky.  stenographer,  all  of  Montreal,  Que. 
First  or  Prorisional  Directors. — The   s-aid   corporate  niombers. 
Chief  place  of  Bnmness. — Cit.v  of  Montreal.  Que. 
Objects  of  the  Company. —  Vide  p.  781.  Canada  Gazette,  1914-15. 


SYXOPSIS  OF  LETTERS  PATEXT  63 

SESSIONAL  PAPER   No.  29 

Supplementary  Letters  Patent  issued  September  1,  1914,  to 

•'  METAL  PRODUCTS,  LIMITED." 

Increasing  the  capital  stock  o£  the  said  company  from  $25,000  to  the  sum  of  $100,000, 
being  an  addition  of  750  shares  of  $100  each  to  the  present  capital  stock.    . 
Yide^  p.  V81,  Canada  Gazette,  1914-15. 


"THE    SAFETY  TIRE   COMPANY,  LIMITED." 

Incorporated  September  2,  1914.     -----     Amount  of  capital  stock,  $1,000,000. 
Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

.Corporate  Members. — Joseph  Georges  Frenette  and  Arthur  Moisan,  accountants, 
Achille  Begin,  agent,  and  Ernest  Taschereau  and  Armand  LaVergne,  advocates. 
Quebec,  Que. 

First  or  Frovisional  Directors, — The  said  corporate  members. 

Chief  place  of  Business. — ^City  of  Quebec,  Que. 

Objects  of  the  Compamj. — Tide,  p.  "397,  Canada  Gazette,  1914-15. 


"  LA  CIE  DE  CONSERVES  ST.  LAURENT,  LIMITEE." 

''  THE  ST.  LAWRENCE  CANNING  COMPANY,  LIMITED." 

Incorporated,    September   2,   1914.     -     -  -     -     Amount   of    capital   stock,   $50,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Rosario  Lacrois,  painter;  Jacques  Mathias  Marcotte,  account- 
ant; Joseph  Arcade  Oscar  Ste.  Marie,  broker,  all  of  Montreal,  Que.;  Jean  Baptiste 
Dupis,  notary,  village  of  contrecoeur,  and  Joseph  Adolph  Hurteau,  advocate, 
town  of  Lachine,  Que. 

First  or  Frovisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  85-3  Canada  Gazette,  1914-15. 


"STANDARD   PROPERTIES,   LIMITED." 

Incorporated,  September  3,  1914. Amount  of  capital  stock,  $50,000. 

Number   of   shares,   500. — Amount   of   each   share,   $100. 

Corporate  Members. — Rene  Chenevert  and  Erank  Callaghan,  advocates,  Percy  Gregory, 
accountant,  Alfred  Tracey,  bookkeeper,  and  Marjory  Anderson,  stenographer, 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  783,  Canada  Gazette,  1914-15. 


64  DEPARTMENT  OF  THE  ^SECRETARY  OF  STATE 

6  GEORGE  V.  A.   1916 

"THOMPSON'S  KESTAUKANTS,  LIMITED." 

Incorporated,  September  3,  1914. Amount  of  capital  stock,  $50,000. 

Number   of   shares,   5,000. — Amount   of  each  share,   $10. 

Corporate  Mefnhers. — Wilkerson  William  Thompson,  broker,  Charles  Marvin  Preston, 
lawyer,  John  Horton  Pritchard,  salesman,  Howard  Joseph  Clarke,  manager,  and 
Anna  Downey,  stenographer,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  783,  Canada  Gazette,  1914-15. 


'COLONIAL   BRE\\aNG   COMPANY,    LnOTED." 

Incorporated,  September  5,  1914. Amount  of  capital  stock,  $400,000. 

Number  of  shares,  4,000. — Amount   of  each  share,  $100. 

Corporate  Memhers. — Robie  Lewis  Reid,  King's  counsel,  David  Stevenson  Wall- 
bridge  and  James  Bruce  Boyd,  barristers-at-law,  William  Reilly,  clerk  and 
Whitley  Murray,  student-at-law,  Vancouver,  B.C. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Vancouver,  B.C. 

Objects  of  the  Company. — Vide  p.  852,  Canada  Gazette,  1914-15. 


Supplimeutary  Letters  Patent,  issued   September  8,  1914,  to 

"  O.  B.  SHOE  COMPANY,  LIMITED  " 

changing  the  corporate  name  of  said  company  to  that  of 

"DRUMMOND  SHOE,  LIMITED." 

Vide  p.  980,  Canada  Gazette,  1914-15. 


"ST.  DENIS  THEATRE  COMPANY,  LIMITED." 

Incorporated,   September  9,   1914. Amount  of  capital  stock,   $750,000. 

Number  of  shares,   7,500. — Amount  of  each  share,  $100. 
Corporate   Members. — Louis   Athanase   David,   Louis  Adolphe   D'Argj-   Mailhiot   and 

Segfried  Hinson  Reid  Bush,  advocates,  and  Edward  Charles  Baker  and  Harold 

Lemessurier  Butteris,  accountants,  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  853,  Canada  Gazette,  1914-15. 


-W.   n.  TAYLOR,  LIMITED." 

Incorporated,  September  9,  1914.     ------     Amount  of  capital  stock.  $50,000. 

Number  of  shares,  500. — Anuiunt  (if  each  share,  $100. 

Corporate  Members. — Neil  Francis  MacNeil,  agent,  Zephyrin  Alexander  Baptist 
Cameron,  engineer,  Richard  Smith  McGillivray,  and  Jolni  Joseph  O'Reilly, 
accountants  and  Alfred  George  Young,  manager,  Montreal,  Que. 

First  or  Provu<ional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  851,  Canada  Gazette,  1914-15. 


SYNOPSIS  OF  LETTERS  PATE'ST  65 

SESSIONAL   PAPER   No.  29 

"  GEETH'S,  LnilTED." 

Incorporated,  September  10,  1914.     -----     Amount  of  capital  stock,  $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Edwin  Arthur  Gerth,  tobacconist,  William  Kenneth  McKeown 
and  Henri  Lacerte,  advocates,  and  James  Robertson  Law  and  George  Edward 
Chart,  accountants,  Montreal,  Que. 

First  or  Provisional  Directors. — Edwin  Arthur  Gerth,  William  Kenneth  McKeown, 
and  Henri  Lacerte. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  S48,  Canada  Gazette,  1914-15. 


"  LN^TERXATIOXAL  PETROLErM   COMPANY,  Li:\nTED." 

Incorporated,   September  10,   1914.     -   ,-     -    -     Amount  of  capital  stock,  £4,000,000. 
Number  of  shares.  4,000,000. — Amount  of  each  share.  1  Pound  vSterling. 

Corporate  3Iembers. — Andrew  ^Melville  Stewart,  barrister-at-law;  Helen  Louise 
Maehcll.  Mary  Pamala  Clark,  and  Marjorie  Clarke,  stenographers,  and  James 
Broadbent  Taylor,  accountant,  Toronto.   Ont. 

First  or  Provisional  Directors.- — Tue  said  corporate  members. 

Chief  place  of  Busine.^s. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  849,  Canada  Gazette,  1914-15. 


"NORTH  AMERICAN   IMPROVEMENT   COMPANY,  LIMITED." 

Incorporated,  September  11,  1914.     -----     Amount  of  capital  stock,  $200,000. 
Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Edward  Hastings  Medhurst,  accountant;  Francis 
Alexander  Sutherland,  maiiag-er;  Howard  Kilborne  Harris,  barrister-at-law;  Ina 
Maude  Johnston  and  Janet  Knox,  stenographers,  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide,  p.  850,  Canada  Gazette,  1914-15. 


"A.  McDOUGALL  &  CO.,  LIMITED." 

Incorporated,  September  12,  1914.     -----     Amount  of  capital  stock,  $250,000. 
Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Walter  Robert  Lorimer  Shanks,  advocate;  Francis  George  Bush, 
bookkeeper;  George  Robert  Drennan,  stenographer;  Michael  Joseph  O'Brien  and 
Herbert  William  Jackson,  clerks,  ilontreal.  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide,  p.  921,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent  issued  September  12,  1914.  to 

"TAYLOR  &  ARNOLD,  LIMITED."^ 

Increasing  the  capital  stock  of  the  said  company  from  $50,000  to  the  sum  of  $100,000, 
being  an  addition  of  500  shares  of  $100  each  to  the  present  capital  stock. 

Vide,  p.  919,  Canada   Gazette,  1914-15. 
29—5 


66  DEPARTME2>:T  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"  VAPO   COMPANY.  LIMITED." 

Incorporated,  September,  14,  1914. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Edward  Day  and  Samuel  Cameron  Arrell,  barristers-at- 
law;  Ella  Edith  Purvis,  bookkeeper;  Lillian  Tarberton,  steiiog'rapher.  and  Joseph 
Patrick  Walsh,  student-at-.law,  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  920,  Canada  Gazette,  1914-15. 


"  IMPERIAL  PIPE  LINE  COMPANY,  LIMITED." 

Incorporated,  September  16,  1914. Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Humason  Archbold  and  Harry  Valentine  Otto,  esquires, 
Norman  Lisle  LeSueur,  barrister,  and  Mary  Ellen  Oxenham  and  Muriel  Grace 
Proctor,  spinsters,  Sarnia,  Ont. 

Fi7'st  or  Provisional  Directors. — James  Humason  Archbold,  Harry  Valentine  Otto 
and  Norman  Lisle  LeSueur. 

Chief  place  of  Business. ^Citj  of  Sarnia,  Ont. 

Objects  of  the  Company. — Vide  p.  981,  Canada   Gazette,  1914-15. 


"MAISON  VIAU,  LIMITEE." 

Incorporated,  September  17,  1914. Amount  of  capital  stock,  $25,000. 

Number   of  shares,  250. — Amount   of  each  share,   $100. 

Coi'porate  Members. — Francis  Harel,  grocer,  Ulric  Genest,  merchant,  Eugene  Viau, 
insurance  broker,  Edouard  Eobitaille,  travelling  agent,  and  Henri  Gagnon, 
accountant,  Montreal,  Que. 

First  or  Provisional  Directors. — Ulric  Genest,  Edouard  Robitaille  and  Eugene  Viau. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  922,  Canada  Gazette,  1914-15. 


"LA  COMPAGNIE   DES   MARCHANDS   TAILLEURS,   LIMITEE." 

Incorporated,  September  18,  1914. Amount  of  capital  stock,  $150,000. 

Number  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Ixmis  Adelard  Blancliet,  merchant  tailor,  Felix  Vanasse.  busi- 
ness agent;  Naiwleon  Turner,  merchant  tiilor;  Isidore  Trudean.  financier,  and 
Donat   Iloiide,  coinnierciul   traveller,  ^lontreal,  i}\\v. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  983,  Canada  Gazette,  1914-15. 


SYNOPSIS  OF  LETTERS  PATENT  6r 

SESSIONAL   PAPER   No.  29 

"DUBEULE  MANTJrACTUEIN"G  COMPANY,  LIMITED." 

Incorporated,  Septem'ber  18,  1914. Amount  of  capital  stock,  $50,000. 

Number  of  shares,   500. — Amount  of  each  share,   $100. 

Corporate  Members. — Louis  Albert  Dubrule  and  Maurice  Hilaire  Dubrule,  traders; 

Marie  LaKue,  wife  separate  as  to  property  of  the  said  Louis  Albert  Dubrule,  and 

Oswald  Lussier,  business  manager,  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Compaiii/. — Tide  p.  979,  Canada   Gazette,  1914-15. 


••  MONTREAL  UNION  LANDS  COMPANY,  LIMITED." 

Licorporated,    September    22,    1914.     -     -     -     -     Amount    of   capital    stock,    $200,000. 
Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate    Members. — Louis    Philippe    Fortin,    merchant;     Felix     Vanasse,     broker; 
Joseph  Emile  Desy,  broker;  Joseph  Alphonse  Gagnon,  accountant,  all  of  the  city 
of  Montreal,  in  the  province  of  Quebec,  and  Jules  N.  Boucher,  parish  priest,  of 
the  parish  of  Ste.  Marie  d'Ely,  in  the  said  province. 

First  or  Fro  visional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide,  p.  1021,  Canada  Gazette,  1914-15. 


•  DOMINION  FANCY  GOODS,  LIMITED." 

Incorporated,   September  24,   1914.     .     -     -     -     -     Amount   of  capital   stock,  $30,000. 
Number  of  shares,  300. — Amount  of  each  share  $100. 

Corporate  Members. — Richard  Tuson  Heneker,  King's  counsel;  Walter  Seely  John- 
son and  Gerald  Augustine  Coughlin,  advocates;  Hugh  Wylie,  accountant,  and 
Mabel  Hyndman,  stenographer,  Montreal,  Que. 

/'w'sf  or  Fro  visional  Directors. — Richard  Tuson  Heneker,  Walter  Seely  Johnson  and 
Gerald  Augustine  Coughlin. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  983,  Canada  Gazette,  1914-15. 


Supplementary-  Letters  Patent,  issued  March  30,  1915,  to 
"  DOMINION  FANCY  GOODS,  LIMITED," 

changi  ig  the  corporate  name  of  the  said  company  to  that  of 

•JAS.  McQuillan   co.,  limited." 

Vide  p.  3113,  Canada  Gazette,  1911  ir. 


29— 5  i 


68  DEPARTMENT  OF  'THE  SECRETARY  OF  STATE    • 

6  GEORGE  V,  A.   1916 
Supplementary  Letters  Patent,  issued  September  24.  1914,  to 

"BOSTON  &  YARMOUTH  STEAMSHIP  COMPANY,  LIMITED." 

Increasing  the  capital  stock  of  the  said  company  from  $350,000  to  the  sum  of 
$500,000,  being  an  addition  of  $3,000  shares  of  $50  each  to  the  present  capital 
stock. 

Vide  p.  9F4,  Canada  Gazette,  1914-15. 


"UNION  CLOTHING  COMPANY.  LIMITED." 

Incorporated,  September  25,  1914.     -     -     -     -     -     Amount  of  cnpital   stock,  $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Samuel  "William  Jacobs,  and  Alexander  Rives  Hall,  advocates; 

Joseph   Alter   Budyk,   student-at-lavv.    antl    Isabel    Ernestine   Dowling   and   Belle 

Rubinsky,  stenographers,  Montreal,  Que. 
First  or  Provisinnal  Directors. — The  said  corporate  meml)ers. 
Chief  place  of  Business. — City  of  Toronto,  Out. 
Objects  of  the  Company. — Vide  p.  984,  Canada  Gazette,  1914-15. 


"  THE  OTTAWA  LEAD  AND  ZINC  MINING  COMPANY,  LIMITED." 

Incorporated,  September  29,  1914. Amount  of  capital  stock,  $300,000. 

Number  of  shares,  300,000. — Amount  of  each  share,  $1. 

Corporate  Members. — George  Arthur  Maidens,  of  the  city  of  Syracuse,  in  the  State 
of  New  York,  one  of  the  United  States  of  America,  esquire;  Wilbur  Norman 
Squires,  of  the  city  of  Joplin,  in  the  State  of  Missouri,  one  of  the  United  States 
of  America,  miner;  and  Ralph  John  Slattery,  barrister-at-law ;  Florence  Blakeley, 
stenographer,   and  William  Allen  Whyte,  jeweller,  Arnprior.  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Town  of  Amprior,  Ont. 

Objects  of  the  Company. — Vide  p.  1050,  Canada  Gazette,  1914-15. 


JACOB  ."^-  V.\LK.\  riX.   I.l.MITKD." 

Incorporated,   September  29,  1914.     -----     Anidunt   of  capitiil  stock,   $50,000. 
Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Mmnhrrs. — Henry  Weinfie'.d,  Thomas  ^lichael  Tanse.v  and  Jacob  Yale 
Fortier,  advocates ;  and  Jean  Charles  Duhamel  and  Jessie  Brown,  accountants, 
Montreal,  (jue. 

First  or  Prnvlsioval  Directors. — The  said  corporate  mcmliers. 

Chief  place  of  Business. — Cit.v  of  ^rontreal,  Que. 

Objects  of  the  Company. — Vide  p.  1053,  Canada  Gazette,  1914-15. 


SYNOPSIS  OF  LETTERS  PATENT  69 

SESSIONAL  PAPER  No.  29 

"  THE  A.  E.  EEA  DRUG  CO.,  LIMITED." 

Incorporated,   September  29,  1914.     -----     Amount  of  capital  stock,  $50,000. 
Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Thomas  Francis  Carry,  Toronto,  Ont.,  chemist;  and  Lefebvre 
Brownhill  and  George  Emile  Clapin,  managers;  James  Hutton,  accountant,  and 
Andrviw  Edward  Rea,  merchant,  Ottawa,  Ont. 

First  or  Frovisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa.  Ont. 

Ohjects  of  the  Company.- — Vide  p.  1052,  Canada  Gazette,  1914-15. 


"  ERASER,  BRACE  &  COMPANY,  LIMITED." 

Incorporated,  September  29,  1914.     -----     Amount  of  capital  stock,  $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Maurice  Alexander  and  Aubrey  Huntingdon  Elder,  advocates; 

Howard   Elliot   Scott   and   Felix   Winfield   Hackett,    students-at-law,   and   Darley 

Burley- Smith,  manager,  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  10.50,  Canada  Gazette,  1914-1.0. 


"KNIGHT'S  PATENTS,  LIMITED." 

Incorporated,   September  30,  1914.     -----     Amount  of  capital  stock,   $16,000. 
Number  of  shares,  1,600. — Amount  of  each  share,  $10. 

Corporate  Members. — Maurice  Alexander  and  Aubrey  Huntingdon  Elder,  advocates; 

Howard   Elliot   Scott   and   Felix   Winfield   Hackett,   students-at-law,   and   Darley 

Burley-Smith,  manager,  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place -of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  1051,  Canada  Gazette,  1914-1.5. 


"  GEORGE  H.  CARROLL  &  COMPANY,  LIMITED." 

Incorporated,    October   1,   1914.     ------     Amount   of   capital   stock,   $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Henry  Carroll,  of  the  city  of  Plattsburg,  in  the  State  of 

New  York,  U.S.A.,  manufacturer;  Claude  Pervical  Johnson,  of  the  city  of  Phila- 
delphia, in  the  State  of  Pennsylvania,  U.S.A.,  real  estate  agent;  and  Clara 
Thomas,  Laura  May  Smith  and  Ella  Mary  Jackson,  Montreal,  Que. 

First  or  Provisional  Directors. — George  Henry  Carroll,  Claude  Percival  Johnson  and 
Clara  Thomas. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1054,  Canada  Gazette.  1914-15. 


70  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 
"  NEW  LAXD  COMPANY,  LIMITED." 

Incorporated,   October   2,   1914.     - Amount   of   capital   stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Masse,  farmer,  of  St.  Ce&aire,  in  the  county  of  Rouville; 
Charles  Valentine,  Paul  Varin  and  Ulysse  Rondeau,  civil  servants,  and  Alphonse 
St.  Onge,  real  estate  agent,  all  four  of  the  city  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1403,  Canada  Gazette,  1914-15. 


"MONTREAL  &  LAKE  SHORE  LAND   COMPANY,  LIMITED." 

Incorporated,    October   2,   1914.     -.----     Amount   of   capital   stock,   $50,000. 
Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Leonard  William  Halliday,  manager,  Aubrey  Huntingdon  Elder, 
barrister-at-law,  Mostyn  Lewis,  accountant.  Bertha  Magdalen  Rice,  stenographer 
and  Violet  Marie  Kerns,  bookkeeper,  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1125,  Canada  Gazette,  1914-15. 


'•  H.  S.  PETERS,  LIMITED." 

Incorporated,   October  2,  1914. -     Amount  of  capital  stock,   $50,000. 

Number  of  shares,   500. — Amount   of  each  share,   $100. 

Corporate  Members. — Harry  Stuart  Peters,  manufac.turer,  Arling  Melvin  McFall, 
manager,  and  Agues  Bcrmingham,  private  secretary,  of  the  city  of  Dover,  in  the 
State  of  New  Jersey,  U.S.A.,  and  Edwin  John  Surman.  nvanagor.  and  (Jladys, 
Elsie  Bradshaw,  accountant,  of  the  town  of  Wclland,  Ont. 

First  or  Provisional  Directors. — Harry  Stuart  Peters,  Edwin  John  Surman  and 
Gladys  Elsie  Bradshaw. 

Chief  place  of  Business. — Town  of  Welland,  Ont. 

Objects  of  the  Company. —  Vide  p.  1124,  Canada  Gazette.  1014-1."). 


"  LEWIS  HARDWOOD  COMPANY,  LIMITED." 

Incorporated,  October  3,  1914. Amount  of  capital  stock,  $50,000. 

Number  of  shares,   500. — Amount   of  each  share,   $100. 

Corporate  Members. — George  Ezra  Morton  Lewis  and  Frank  Leslie  Lewis,  manufac- 
turers, and  Bertha  Jane  Lewis,  married  woman,  To^vTl  of  Truro,  N.S.;  Carl  Han- 
ger Andcrsson,  village  of  Lewiston,  N.S.,  manufacturer,  and  John  Lewis,  of  the 
town  of  Brownvillo.  in  the  St.ite  of  Maine,  one  of  the  I'^nit^^d  States  of  America, 
manufacturer. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Village  of  Lewiston,  N.S. 

■Objects  of  the  Company. — Vide  p.  1125,  Canada  Gazette,  1914-15. 


SYNOPSIS  OF  LETTERS  PATENT  71 

SESSIONAL   PAPER  No.  29 

"CAESON  AKD  ^VILLIAMS  BEOTHERS,  LIMITED." 

Incorporated,  October  3,  1914, -     Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Alexander  Milne  and  William  Henry  Ford;  barrister-at- 
law,  "WiUiam  "Winter  Dunlop,  manager,  Wilfrid  Maynard  Cox,  student-at-law, 
and  Eobert  Henry  Cuthbert,  merchant,  Toronto,  Ont. 

First  or  Provisional  Directors. — John  Alexander  Milne,  WiUiam  Winter  Dunlop  and 
Wilfrid  Maynard  Cox. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1125,  Canada  Gazette,  1914-15. 


"  CALOEIGEXE  OF  OTTAWA.  LIMITED." 

Incorporiited,    October    5,    1914.     ------     Amount    of   capital    stock,   $50,000. 

Xumber  of  shares,  50,000. — Amount  of  each  share,  $1. 

Corporate  Members. — Bernardin  Boutet,  barrister;  Aurelieu  Belanger,  and  Edgar 
Boutet.  students-at-law ;  Antoine  Boutet,  civil  servant,  and  Joseph  Henri 
Gervais.  agent,  Ottavra,  Ont. 

First  or  FrovisionGl  Directors. — Bernardin  Boutet,  Aurilien  Belanger  and  Antoine 
Boutet. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  1123,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent  issued  October  5,   1914,   to 

''  SWIFT  CAXADIAX  CO.,  LIMITED," 

Increasing  the  capital  stock  of  the  said  company  from  $1,000,000  to  the  sum  of 
$3,000,000.  being  an  addition  of  20,000  shares  of  $100  each  to  the  present  capital 
stock. 

Vide  p.  1123.  Canada  Gazette,  1914-15. 


"CAXADIAX  XATIOXAL  TEADIXG  COMPAX^Y,  LIMITED.' 

Incorporated,  October  6,  1914.     ------     Amount  of  capital  stock,   $250,000. 

Xumber  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Norman  Limpricht  and  Harry  Eeeve  Burrows,  draughts- 
men; Frederick  Charles  Allen,  solicitors  assistant;  William  Barrie  Fleming, 
solicitor,  and  Walter  Leland  Pinkney,  secretary,  Toronto,  Ont. 

First  Or  Frovisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. —  Vide  p.  1255,  Canada  Gazette,  1914-1.' 


72  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"  VACUUM  FEEEZEES,  LIMITED." 

Incorporated,    October    7,   1914.  -     -  .  -     -     -     Amount   of    capital    stock,   $50,000. 

.  .   Number  of  shares,  5,000. — Amount  of  each  share,  $10. 

Ccrporaie  Members. — Charles  Marvin  Preston,  lawyer,  William  Henry  Harding, 
manufacturer;  Howard  Joseph  Clarke,  manager;  George  Albert  Taylor,  carman; 
Cecil  Archer  Lansdell,  draughtsman;  George  Ashley  Williams,  physician,  and 
Wilkerson  William  Thompson,  broker,  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

diief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company.— Vide,  p.  1124,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent  issued  October  16,  1914,  to 

"  THE  A.  E.  EEA  COMPANY,  LIMITED," 

increasing  the  capital  stock  of  the  said  company  from  $2,000,000  to  the  sum  of 
$2,500,000  being  an  addition  of  5,000  shares  of  $100  each  to  the  present  capital 
stock. 

Vide  p.  1254,  Canada  Gazette,  1914-15. 


-  CANADIAN  MEXICAN  ESTATES,  LIMITED." 

Incorporated,  October  17,  1914. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Steller  Lovell,  accoiintant ;  William  Bain,  bookkeeper, 
and  Eobert  Gowans,  Joseph  Ellis  and  John  Joseph  Dashwood,  solicitors'  clerks, 
Toronto,  Ont. 

First  or  Provisional  Directors. — James  Steller  Lovell,  William  Bain  and  Eobert 
Gowans. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1254,  Canada  Gazette,  1914-15. 


,  "  RADNOE  WATEE  COMPANY,  LIMITED." 

Incorporated,  October  19,  1914. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Wesley  Blair,  advocate,  and  Francis  Joseph  Laverty, 
King's  Counsel,  of  the  city  of  Westmount  in  the  province  of  Quebec  ,and  Charles 
Albert  Hale,  advocate,  John  Bevans  Giles,  agent,  and  Lome  Campbell  Eraser, 
merchant,  Montreal,  Que. 

First  or  Provisional  Directors. — John  Wesley  Bhiir.  Francis  Joseph  Laverty  and 
Charles  Albert  Hale. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  1404,  Canada  Gazette,  1914-15. 


SYXOPSIS  OF  LETTERS  PATENT  73 

SESSIONAL   PAPER   No.  29 

Supplementary  Letters  Patent  issued  October  19,  1914,  to 

"  FKAXK  TTYETH  HOENEE,  LIMITED/' 

changing  the  corporate  name  of  said  company  to  that  of 

"FEANK  W.  HOENEE,  LIMITED." 

Vide  p.  1254,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent  issued  October  20,  1914,  to 

THE    WILLIAM    A.    MAESH    C0:MPAXY,    WESTEEX,   LIMITED," 

changing  the  corporate  name  of  said  company  to  that  of 

"CO^'GDOX  MAESH,  LIMITED," 

and  extending  powers. 

Vide  p.  1404  Canada  Gazette,  1914-15. 


"  THE  BLASHILL  WERE  MACHINEEY  COMPANY,  LIMITED." 

Incorporated,  October  20,  1914. -    Amount  of  capital  stock,  $48,000. 

Xumber  of  shares,  480. — Amount  of  each  share,  $100. 

Corporate  Members. — Judson  Albert  DeCew,  chemical  engineer,  and  Louis  Lyon  Cohen, 
merchant,  of  the  city  of  Montreal,  Quebec;  Harold  Arthur  Eadford,  of  the  city  of 
Westmount,  Quebec,  commercial  traveller;  William  Percival  Best,  of  the  town 
of  ^Montreal  West,  Quebec,  mechanical  engineer,  and  Eita  Evelyn  Johnston,  of 
the  town  of  St.  Lambert,  Quebec,  stenographer. 

First  or  Provisional  Directors. — Judson  Albert  DeCew,  Harold  Arthur  Eadford,  and 
William  Percival  Best. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  -p.  1254,  Canada  Gazette,  1914-15. 


"UNITED  CIGAE  STOEES  OP-CO.,  LIMITED." 

Incorporation,  October  20,  1914.     ------     Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500.- — Amount  of  each'  share,  $100. 

Corporate  Members. — William  Alfred  James  Case,  solicitor,  James  Broadbent  Taylor, 
accountant,  Clifford  Gordon  Lynch,  secretary,  and  John  Arthur  Christilaw  and 
Charles  Edgar  Lafayette  Babcock,  students-at-law,  Toronto,  Ont. 

First  or  Provisional  Directors.- — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1255,  Canada  Gazette,  1914-15. 


•'  J.  E.  LALONDE,  LIMITEE." 

Incorporated,  October  23,  1914. Amount  of  capital  stock,  $150,000. 

Number  of  shares,  6,000. — Amount  of  each  share,  $25. 

Corporate  Members. — Joseph  Adhemar  Magnan,  physician,  Joseph  Elise  Giguere, 
notary;  Joseph  Edouard  Simard,  insurance  agent;  Joseph  Eloi  Lalonde,  real 
estate  agent,  and  Philibert  Geoffrion,  financial  agent,  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  th(i  Company. — Vide  p.  1325,  Canada  Gazette,  1914-15. 


74  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
^'DOMINION  EQUITY  AND   SECURITIES   CO.,  LIMITED." 

Incorporated,    October    23,    1914. Amount   of    capital   stock,   $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Langley  Bond,  King's  counsel;  John  Bicknell  Johnson, 
bookkeeper,  Frederick  Charles  Orr,  accountant,  and  James  McBride,  agent, 
Montreal,  Que.;  and  Edward  Goff  Trevor  Penny,  advocate,  of  the  city  of  West- 
mount,  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  Tplace  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1323,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent,'  issued  October  23,  1914,  to 

"  GENERAL  MANUFACTURERS  AGENCIES,  LIMITED," 

changing    th€    corporate    name    of    the  'said    company    to    that    of 

"T.  H.  HIGGINSON,  LIMITED." 

Vtde  p.   1321,   Canada   Gazette,   1914-15. 


"LAMARRE  &  COMPAGNIE,  LIMITEE.^' 

Incorporated,    October   26,    1914. Amount    of   capital    stock,    $195,000. 

Number  of  shares,  1,950. — Amount  of  each  share,  $100. 

Corporate  Members. — Horace  Lamarre,  Armand  Lamarre,  Fridolin  Lamarre,  Jacques 
Lamarre  and  Jean  Louis  Lamarre,  manufacturers,  of  the  village  of  St.  Remi, 
Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Village  of  St.  Remi,  Que. 

Objects  of  the  Company. — Vide  p.  1327,  Canada  Gazette,  1914-15. 


"UPTOWN  LAND   COMPANY  OF  MONTREAL,  LIMITED." 

Incorporated,    October   27,    1914.     -----     Amount    of   capital    stock,    $100,000. 
Number  of  shares,  1.000. — Amount  of  each  share,  $100. 

Corporate  Members. — Alfred  Peter  Stuart,  Edward  Soulby  Jacques  and  Norman 
Charles  Stuart,  grain  exporters;  James  Gardner  Thompson,  insurance  manager; 
and  George  Green  Foster,  King's  counsel,  all  of  the  City  of  Montreal,  Quebec. 

First  or  Provisional  Directors. — Alfred  Peter  Stuart,  James  Gardner  Thompson  and 
George  Green  Foster. 

Chief  place  of  Business. — City  of  ^fontreal.  Que. 

Objects  of  the  Company. — Vide  p.  1322.  Canada  Gazette,  1914-15. 


SYNOPSIS  OF  LETTERS  PATENT  75 

SESSIONAL   PAPER   No.  29 

"THE'CAXADIAX   UXDERWTIITEES'   ELECTRICAL  INSPECTION 

BUREAU.  LIMITED." 

Incorporated,   October  27,   1914.     -----.     Amount  of  capital  stock,  $25,000. 
Number  of  shares.  250. — Amount  of  each  share,  $100. 

Corporate  Metnbers.-^Alired  William  Hadril,  manager;  Leonard  Howgate,  secretary; 

Charles  Malcolm  Tait,  inspector;  Henry  Robert  Mulveua,  advocate,  and  Thomas 

Barnard  Gould,  solicitor,  Montreal,  Que. 
First   or  Fro  visional'   Directors. — Alfred     William     Hadril,     Leonard     Howgate     and 

Charles  Malcolm  Tait. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. —  \'ide  p.  1326,  Canada  Gazette,  1914-15. 


"SUPERIOR  TUBES  AXD  ACCESSORIES,  LIMITED." 

Incorporated,  October  27.  1914.     -----.     Amount  of  capital  stock,  $.300,000. 
Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — "William  Alfred  James  Case,  solicitor;  James  Broadbent  Taylor, 
accountant;  Clifford  Gordon  Lynch,  secretary,  and  John  Arthur  Christilaw  and 
Charles  Edgar  Lafayette  Babcock,  students-at-law,  Toronto,   Ontario. 

First  or  Frovisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^City  of  Toronto,  Ont. 

Objects  of  the  Comuamj.- — Tide    p.  1408,  Canada  Gazette,  1914-15. 


,  "  LYONS  CUT  RATE  DRUG  STORE,  LIMITED." 

Incorporated,   October  27,   1914.     -     -  -     -     -     Amount  of  capital   stock,   $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Dame  Lea  Jubinville,  wife  separate  as  to  property  of  Herbert 
Henry  Lyons,  and  Herbert  Henry  Lyons,  Adolphe  Teilleux.  Charley  Lippens  and 
Adelard  Savard,  druggists,  Montreal,  Que. 

First  or  FrovisionaJ  Directors. — Dame  Lea  Jubinville.  Herbert  Henry  Lyons  and 
Charley  Lippens. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Uh/*'.  p.  1322,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent,  issued  October  28,  1914,  to 

"PATENAUDE,  LA  RUE,  CARIGNAN,  LIMITED." 

Clianging  the  corporate  name  of  the  said  company  to  that  of 

"  PATEN.VUDE.  CARIGNAN,  LIMITEE." 

\'ide,  p.  1321,  Canada  Gazette,  1914-15. 


76  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V.  A.  1916 

"  COM:NrERCIAL  SYXDICATE,  LIMITED." 

Incorporated,  October  29,  1914.     - Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate    Members-. — John    Wilson    Cook,    King's    counsel,    Hugh    Stowell   Pedley, 
advocate,  Eric  Almon  Lovett,  student-at-law,  Margaret  Teresa  Darragh,  account- 
ant, and  Agnes  Low  Richmond,  clerk,  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  1322,  Canada  Gazette,  1914-15. 


"  CALGARY  PETROLEU^I  PRODUCTS,  LIMITED." 

Incorporated,  October  29,  1914. Amount  of  capital  stock,  $1,500,000. 

Number  of  shares,  1,500,000. — Amount  of  each  share,  $1. 

Corporate  Members. — George  Allford  and  Percy  Ralph  Curtis,  law  clerks,  John  Mont- 
gomerie  Bell,  solicitor,  Peter  Duncan  McAlpine,  student-at-law,  and  Oliver 
Edward  Culbert,  barrister-at-law,  Calgary,  Alberta. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Calgary,  Alta. 

Objects  of  the  Company. — Vide  p.  1324,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent  issued  October  31,  1914,  to 

"JOHN  DEERE  PLOW  COMPANY  OF  SASKATOON,  LIMITED,"' 

changing  the  eorp)orate  name  of  the  said  company  to  that  of 

"  JOHN  DEERE  PLOW  COMPANY  OF  SASKATCHEWAN,  LIMITED."' 

Vide  p.   1404,   Canada   Gazette,  1914-15. 


Supplementary  Letters  Patent  issued  October  31,  1914,  to 

"  ELECTRICAL  PROPERTIES,  LIMITED," 

changing  the  corporate  name  of  the  said  company  to  that  of 

"WESTERN  ELECTRIC   COMPANY,   LIMITED." 

Vide  p.  1404,  Canada  Gazette,  1914-15. 


"THE  ASSOCIATED  CEMENT  COMPANY  (CANADA),  LIMITED." 

Incorporated,  November  2,  1914.     -----     Amount  of  capital  stock.  $2,000,000. 
Number  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Steller  Lovell,   accountant;  William  Bain,  bookkeeper; 

and  Robert  Gowans,  John  IToiiry  and  John  Joseph  Dashwood,  solicitors'  clerks, 

Toronto,  Ont. 
First  or  Provisional  Directors. — James  Steller  Lovell,  William  Bain,  Robert  Gowans 

and  John  Joseph  Dashwood. 
Chief  place  of  Business. — City  of  Victoria,  B.C. 
Objects  of  the  Company. — Vide  p.  1409,  Canada  Gazette,  1914-15. 


STyOPSIS  OF  LETTERS  PATENT  77 

SESSIONAL   PAPER   No.  29 

'■XAIRN    FALLS    POWER    &    PULP    OOMPAXY,    LIMITED.-' 

Incorporated,  ISTovember  2,   1914. Amount  of  capital   stock,   $10(),()00. 

Number  of  shares,  1,000.— Amount  of  each  share,  $100. 

Corporate  Members. — Louis  Alexandre  Martin,  civil  engineer,  Real  Pepin  and  Leandre 
Edouard  Morin,  clerk,  Laurent  Gilmartin  Morin,  broker,  and  William  Edward 
Morgan,  manufacturer,  Montreal  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Village  of  Malbaie,  Que. 

Objects  of  the  Companii. — Vide  p.  1407,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent  issued  November  2,   1914,   to 

"  THE  AUSTRIAN  IMPORT  C0:MPANY,  LIMITED." 

changing  the  corporate  name  of  the  said  company  to  that  of 

"  FRANKE,  LEVASSEUR  &  COMPANY,  LIMITED." 

Vide  p.  1403,  Canada  Gazette,  1914-15. 


"  HENDER'S  &  COMPANY,  LIMITED." 

Incorporated,    November   3,    1914.     -----     Amount    of   capital   stock,    $50,000. 
Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Walter  Herbert  Henders,  and  John  Bodrug  Berezowski,  agents, 
Howard  Salter  Ross  and  Eugene  Real  Angers,  barristers,  and  Florence  Salmon, 
stenographer,  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Otjects  of  the  Company. — Vide  p.  1411,  Canada  Gazette,  1914-15. 


"CANADIAN  TAR  PRODUCTS  COMPANY,  LIMITED."   . 

Incorporated,  November  4,    1914.     -----     Amount   of  capital   stock,   $500,000. 
Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Errol  Malcolm  McDougall,  Gilbert  Sutherland  Stairs  and  Pierre 
Frangois  CasgTain,  advocates;  John  Buchanan  Henderson,  clerk,  and  Florence 
Ellen  Seymour,  stenographer,  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  ]\rontreal,  Que. 

Objects  of  the  Company. — Tide  p.  1405,  Canada  Gazette,  1914-15. 


"CHALEUR  PULP  AND  LUMBER  CQMPANY,  LIMITED." 

Incorporated,  November  4,  1914.     ------     Amount  of  capital  stock,  $75,000. 

Number  of  shares,  750. — Amount  of  each  share,  $100. 

Corporate  Members. — Howard  Salter  Ross  and  Eugene  Real  Angers,  barristers ;  James 
Greig  Robertson,  clerk;  and  Olive  Daisy  Eddy,  and  Florence  Salmon,  steno- 
graphers, Montreal.  Que. 

First  or  Provisional  Directors. — The  said  corporate  menil)ers. 

Chief  place  of  Business. — City  of  ^Montronl,  Que. 

Objects  of  the  Company. — Vide  p.  1407,  Canada  Gazette,  1914-15. 


78  DEPARTMENT  OF  TEE  SECRETAPY  OF  STATE 

6  GEORGE  V,  A.  1916 
"  DOHAX'S,  LIMITED." 

Incorporated,   November  5,   1914,     -----     Amount  of  capital   stock,   $200,000. 
Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Michael  Lawrence  Dohan,  hotel  proprietor,  and  Gladys  Barn- 
field  Dohan,  wife  separate  as  to  property  of  Michael  Lawrence  Dohan,  of  the  Town 
of  Levis,  Quebec,  William  Burrows,  of  the  Village  of  Abenakis  Springs,  Quebec, 
gentleman;  and  Christopher  Anthony  Dohan,  live  stock  commissioner,'  Montreal 
Stock  Yards,  and  Philip  Zotique  Milette,  gentleman,  Montreal,  Que. 

First  or  Provisional  Directors. — Gladys  Barnfield  Dohan,  William  Burrows  and 
Philip  Zotique  Milette. 

Chief  place  of  Business. — Town  of  Levis,  Que. 

Objects  of  the  Company. — Vide  p.  1410,  Canada  Gazette,  1914-15. 


"THE  CANADIAN  LIPPARD-STEWART  MOTOR  CAR  COMPANY, 

LIMITED." 

Incorporated,   November   9,    1914.     -----     Amount   of   capital    stock,    $50,000. 
Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — ^John  Scott  Innis,  of  the  City  of  Toronto,  in  the  Province  of 
Ontario,  salesman,  and  Thomas  Anderson  Burgess  and  Louis  Cote,  barristers-at- 
law,  and  Margaret  Surgenor  and  Majj'  Keays,  stenographers,  of  the  City  of 
Ottawa,  Ont. 

First  or  Provisional  Directors. — John  Scott  Innis,  Thomas  Anderson  Burgess  and 
Louis  Cote. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

.Objects  of  the  Company. — Vide  p.  1580,  Canada  Gazette,  1914-15. 


"  DOMINION  FOUNDATION  CO.,  LIMITED." 

Incorporated,   November   10,   1914.     -----     Amount  of  capital   stock,   $50,000. 
Number  of  shares,  500,    Amount  of  each  share,  $100, 

Corporate  Members. — Matthew  Joseph  Butler,  C.M.G.,  civil  engineer,  and  Hugh 
Doheny,  contractor,  Montreal,  Que.;  Hugh  Quinlan  and  Angus  William  Robert- 
son, Westmount,  Que.,  contractors,  and  Michael  John  O'Brien,  of  Renfrew,  Ont., 
capitalist. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — 'City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1501,   Canada  Gazette,  1914-15. 


''  SPIXACI  BROS..  LIMITED." 

liicorporatod.    Xovember   10,   1914.     -----     Amount  of  capital   stock,  $10,000, 
Number  of  shares.  IdO. — Ammint  of  each  share.  $100, 

Corioralv  Members. — Enrico  Spinaci  and  Dominico  Spinaci.  manufacturers,  Augusto 
Camiletti,  labourer;  Giovanni  Cecutti,  baker,  and  iMigenio  Gaultieri,  agent, 
Sudbury,  Ont, 

first  or  Proviaional  Dirertors. — Enrico  Spinaci.  Dominico  Spina<'i  and  Giovanni 
Cecutti. 

(^hief  place  of  JUisincss. — Town  of  Sudbury,  Out. 

Objects  of  the  Company. —  Vide  p.   1501.   Canada   Gazette,  1914-15. 


STXOPSIS  OF  LETTERS  PATENT  79 

SESSIONAL   PAPER   No.   29 

Supplementary  Letters  Patent,  issued  Xovember  10,  1914,  to 
'^THE   CAXADIAX   ELEVATOR   COMPAXY,   LnilTED. 

Increasing-  the  capital  stock  of  the  said  company  from  $1,000,000  to  the  sum  of 
$3,000,000,  being-  an  addition  of  2,0C0  shares  of  $100  each  to  the  present  capital 
stock. 

Vide    p.  1502,  Canada  Gazette,  1914-15. 


-MACKEEX  CO:\rPAXY,  LIMITED." 

Incorporated,   Xovember   13,   1914.     -     -     .     -     -     Amount   of   capital    stock,   $50,000. 
X'umber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Rupert  Thomas  Mackeen.  manager,  and  Lloward  Salter  Ross 
and  Eugene  Real  Angers.  bavrLsters,  and  Olive  Daisy  Eddy  and  Florence  Salmon, 
stenographers,  Montreal,  Que. 

/  irst  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que.   - 

Objects  of  the  Company. — Vide  p.  1581,  Canada  Gazette,  1914-15. 


"PALERMO,  FRASCARELLI,  PAXETTA,  LIMITED." 

Incorporated,  Xovember  16,  1914.     ------     Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  5<X). — Amount  of  each  share,  $100. 

Corporate  Members. — Antonio  Palermo,  Gesidio  Frascarelli  and  Rocco  Passarelli,  con- 
'  tractors,  Giuseppe  Panetta,  musician,  and  Yincenzo  Frascarelli,  engineer,  Mont- 
real, Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  15S1,  Canada  Gazette,  1914-15. 


Suplemehtarj'  Letters  Patent  issued  December  12,  1914,  to 

"PALERMO,   FRASCARELLI,   PAXETTA,   LIMITED," 

changing  the  corporate  name  of  the  said  company  to  that  of 

"  SAVOY  COXSTRUCTIOX  C0MPA2s  Y,  LIMITED." 

Vide  p.  1910,  Canada  Gazette,  1914-15. 


"  AMERICAX  TAILORS,  LIMITED." 

Incorporated,  X'ovember  17,  1914.     ------     Amount  of  capital  stock,  $50,000. 

Xiimber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Alexander  Rives  Hall,  Gui  Casimir  Papineau-Couture  and 
Louis  Fitch,  advocates,  and  Pierre  Amable  Badeaux  and  Joseph  Alter  Budyk, 
students-at-law,  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1660,  Canada  Gazette,  1914-15. 


80  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 
"  COMPAGNIE  CONTANT,  MONETTE  &  PIOX.  LIMITEE." 

Incorporated,  November  18,   1914.     -----     Amount  of  capital   stock,   $40,000. 
Number  of  shares,  400. — Amount  of  each  share,  $100. 

Corporate  Members. — Arthur  Contant,  Lactance  Charles  Monette  and  Joseph  Wilfrid 
Pion,  merchants;  Jean  Baptiste  Bazinet,  baker;  and  Edgar  Contant,  clerk,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — Arthur  Contant,  Lactance  Charles  Monette,  and 
Joseph  Wilfrid  Pion. 

'  hief  place  of  Business. — City  of  Montreal,  Que. 
jjects  of  the  Company. — Vide  p.  1628,  Canada  Gazette,  1914-15. 


"AZTEC  OIL  AND  ASPHALT  EEFINING  COMPANY  OE  CANADA, 

LIMITED." 

Incorporated,  November  18,  1914. Amount  of  capital  stock,  $2,000,000. 

Number  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Frederick  Henry  Markey,  and  Waldo  Whittier  Skinner,  both  of 
His  Majesty's  counsel  learned  in  the  law;  William  Gilbert  Pugsley  and  George 
Gordon  Hyde,  advocates,  and  Eonald  Cameron  Grant,  accountant,  Montreal,Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1582,  Canada  Gazette,  1914-15. 


"  OTTO  R.  BEENNER,  LIMITED." 

Incorporated,  November  19,  1914. Amount  of  capital  stock,  $150,000. 

Number  of  shares,  30,000. — Amount  of  each  share,  $5. 

Corporate  Members. — William  Alfred  James  Case,  solicitor;  James  Broadbent  Taylor, 
accountant;  Clifford  Gordon  Lynch,  secretary,  and  John  Arthur  Christilaw  and 
Charles  Edtrar  Lafayette  Babcock,  students-at-law,  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.    1583,  Canada  Gazette,  1914-15. 


"THE  SANDWICH  BAY  PULP  AND  LUMBER  COMPANY,  LIMITED.' 

Incorporated,  November  19,  1914.     -----     Amount  of  capital  stock,  $2,000,000. 
Number  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Aurele  Bernier,  Lucion  Bcrnicr,  Arthur  Bernier,  Georges 
Etienne  DeSeve  and  Oscar  Beauchamp,  Montreal,  Que.,  brokers. 

First  or  Provisional  Directors. — Arthur  Bernier,  Georges  Etienne  DeSeve  and  Oscar 
Beauchamp. 

Chief  place  of  Business. — City  of  Montreal,  Quo. 

Objects  of  the  Company. — Vidf  p.  l.'.Sfl  Cmnihi  Gazette,  1911-15. 


SYNOPSIS  OF  LETTERS  PATENT  81 

SESSIONAL  PAPER   No.  29 

"  SOPER   &   McDOUGALL,  LIMITED." 

Incorporated,  November  20,  1914. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 
Corporate  Members. — Elbert  Newsom  Soper,  and  Honore  Gaston  Rouleau,  Esquires, 

Russell   Morrison   Dick    and   Norman    Gordon   Larmonth,    barristers-at-law    and 

Annie  Melora  Warne,  spinster,  all  of  Ottawa,  Ont. 
First  or  Provisional  Directors. — Elbert  Newsom   Soper,  Russell  Morrison  Dick  and 

Norman  Gordon  Larmonth. 
Chief  place  of  Business. — City  of  Ottawa,  Ont. 
Objects  of  the  Company. — Vide  p.  1659,  Canada  Gazette,  1914-15. 


"  THE  PASTE  COMPANY  OF  CANADA,  LIMITED." 

Incorporated,  A'ovember  23,  1914.     -----     Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 
Corporate   Members. — John   Antliff   Kent,     accountant,     and    John     Douglas     Scott, 

Leonard  Charles  Jarvis,  Maxwell  Cline  Purvis  and  John  Bamber  Allen,  students- 

at  law,  Toronto,  Ont. 
First  or  I'rovisional  Directors. — John  Antliff  Kent,  John  Douglas  Scott  and  Leonard 

Charles  Jarvis. 
Chief  place  of  Business. — 'City  of  Toronto,  Ont. 
Objects  of  the  Company. — Vide  p.  1661,  Canada  Gazette,  1914-15. 


A.  E.  WRY-STANDARD,  LIMITED." 

Incorporated,  November  2-3,  1914. Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Albert  Edward  Wry,  manufacturer;  Fred  Trueman  Tingley, 
merchant;  John  Warren  Sangster,  dental  surgeon;  John  Ellsworth  Fowler,  and 
William  Carey'  Robinson,  commercial  travellers;  Edgar  Maitland  Copp,  medical 
doctor;  Aretus  Anderson,  clerk,  and  William  Clare  Wry,  harness  maker,  of  Sack- 
ville,  N.B.,  and  James  Smith,  manufacturer,  and  George  Morten,  accountant,  of 
Middle  Sackville,  N.B. 

First  or  Frovincial  Directors. — Albert  Edward  Wry,  Fred  Trueman  Tingley  and 
James  Smith. 

Chief  place  of  Business. — Town  of  Sackville,  N.B. 

Objects  of  the  Company. — Vide  p.  1662,  Canada  Gazette,  1914-15. 


"L'AGENCE  DE  COLLECTIONS,  LIMITEE." 
"  THE  AGENCY  OF  COLLECTIONS,  LIMITED." 

Incorporated,   November   25,   1914.     -     -     -     .     -     Amount  of  capital   stock,   $40,000. 
Number  of  shares,  800. — Amount  of  each  share,  $50. 

Corporate  Members. — Joseph  Eudore  Morier,  advocate ;  Ernest  Charette,  accouut- 
ant;  Joseph  Emile  Cadotte,  law  student;  Ernest  Therrien.  typographer,  and 
Rosario  Picard,  business  agent,  Montreal,  Que. 

First  or  Frovisional  Directors. — The  said  corporate   members. 

Chief  place  of  Businet^s. — City  of  Montreal,  Quo. 

Objects  of  the  Company. —  Vide  p.  1658,  Cayiada  Gazette,  1914-15. 

29—6 


82  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
Supplementary  Letters  Patent,   issued  Xovember   25,   1914,   to 

"CANADIAX   NATIONAL   CAEBON   COMPANY,   LIMITED," 

Increa!^ing  the  capital  stock  of  the  said  company  from  $70,000  to  the  sum  of  $500,000. 
being  an  addition  of  4,300  shares  of  $100  each  to  the  present  capital   ^lock. 

Vide  p.  1658,  Canada  Gazette,  1914-15. 


"ASSOCIATES  SECURITIES  COMPANY,  LIMITED." 

Incorporated,  November  27,  1914. Amount  of  capital  stock,  $3,200,000. 

Number  of  shares,  32,000. — Amount  of  each  share,  $100. 
Corporate  Members. — James   Steller  Lovell,   accountant;   William  Bain,   bookkeeper, 

and  Robert  Gowans,  Joseph  Ellis  and  John  Joseph  Dashwood,  solicitors'  clerks, 

Toronto,  Ont. 
First  Or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Toronto,  Ont. 
Ohjccis  of  the  Company. — Vide  p.  1662,  Canada  Gazette,  1914-15. 


"  THE  HELIOTYPE  COMPANY,  LIMITED." 

Incorporated,  November  27,  1914.     -----     Amount  of  capital   stock,  $50,000. 
Number  of  shares,  500.-^Amount  of  each  share,  $100. 

Corporate  Members. — Archibald  Ernest  Shaw,  photographer,  Robert  George  Code, 
Edmund  Foster  Burritt  and  Samuel  Rupert  Broadfoot,  barristers-at-law,  and 
Gertrude  Maud  Sibley,  stenographer,  Ottawa,  Ont. 

First  or  Provisional  Directors. — Archibald  Ernest  Shaw,  Robert  George  Code,  and 
Edmund  Foster  Burritt. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  1661,  Canada  Gazette,  1914-15. 


"  MINES  DEVELOPMENT,  Lli^QTED." 

Incorporated,  November  27,  1914.     ------     Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Elsie  Frederica  !^[ayo  and  Annie  Eleanor  IIolHngsworth.  steno- 
graphers; Ernest  Stanley  Ball,  manager;  William  John  Rooney,  secretary;  and 
John  Alexander  McEvoy,  barrister-at-law,  all  of  the  city  of  Toronto,  in  the 
province  of  Ontario. 

First  or  Provisional  Director^. — Elsie  Frederica  Mayo,  Ernest  Stanley  Ball,  and 
William  John  Rooney. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2299,  llie  Ca)iada  Gazette.  1914-15. 


SYXOPSIS  OF  LETTERS  PATENT  83 


SESSIONAL   PAPER  No.  29  ««_■.»_ 

"PAEISIAN  IMPOETS,  LIMITED." 

Incorporated,  Xovember  27,  1914. Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Frederick  Aaron  Koch,  of  the  city  of  Detroit,  in  the  State  of 
Michigan,  U.S.A.,  manager;  and'  John  Sale,  barrister,  Dorothea  Margaretta  Sale, 
married  woman,  Rhys  Manly  Sale,  clerk,  and  Charles  Percival  Sale,  student, 
Windsor,  Ont. 

First  or  Provisional  Directors. — Frederick  Aaron  Koch,  John  Sale  and  Dorothea 
Margaretta  Sale. 

Chief  place  of  Business. — Windsor,  Ont. 

Objects  of  the  Company. — Vide  p.  1659,  Canada  Gazette,  1911-15. 


''LA  SOCJETE  DF  COXSTEUCTIOX  DES  MAISOXS  OUYEIERES, 

LIMITEE." 

Incorporated.  Xovember  28,  1914. -     Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Jules  Antoine  ^[areel  Marin  and  Charles  Desmarais,  account- 
ants; David  Deschamps,  merchant;  Hector  Boismenu,  printer  and  Henri  Chev 
alier,  agent,  all  of  the  city  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Yide  p.  1789,  Canada  Gazette,  1914-15. 


"  SOCIETY  BRAND  CLOTHES,  LIMITED." 

Incorporated,  Xovember  28,  1914. Amount  of  capital  stock,  $150,000. 

Xumber  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Samuel  Hart,  manufacturer,  and  Alexander  Falconer  and 
Michael  Arthur  Phelan,  advocates,  Westmount,  Que.,  and  John  Lesly  Reay, 
accountant,  and  Joseph  Aljjhonse  L'Heureux,  bookkeeper,  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1742,  Canada  Gazette,  1914-15. 


"  DOMIXIOX  FARMIXG  COMPANY,  LIMITED." 

Incorporated,  Xovember  30,  1914. Amount  of  capital  stock,  $250,000. 

Xumber  of  shares,  2,500. — Amount  of  each  share,  $100^ 

Corporate  Members. — John  Fletcher  Gundy,  Henry  Wentworth  Gundy  and  Garnet 
Sumner  Bell,  real  estate  brokers;  Charles  Sedgwick,  accountant,  and  Georgina 
Augusta  Hopkins,  stenographer,  Toronto,   Ont. 

First  or  Provisional  Directors. — Garnet  Sumner  Bell,  Charles  Sedgwick  and  Geor- 
gina Augusta  Hopkins. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Ohiects  of  the  Company. — Vide  p.  1741,  Canada  Gazette,  1914-15. 
29— 6i 


£4  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 
"THE  CANADA  COLONIZATION  COMPANY,  LIMITED." 

Incorporated,  November  30,  1914. Amount  of  capital   stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Wilmot  Livingston  and  Archibald  Cameron  Macnaugh- 
ton,  barristers;  Alexander  Laurence  Shaver  and  Robert  Stuart  Clark,  students-at- 
law,  and  Vergie  Henrietta  Johnson,  stenographer,  Toronto,  Ont. 

First  or  Provisional  Directors. — Charles  Wilmot  Livingston,  Archibald  Cameron  Mac- 
naughton  and  Alexander  Laurence  Shaver. 

Chief  place  of  Business. — City  of  Edmonton,  Alta. 

Objects  of  the  Company. — Vide  p.  1740,  Canada  Gazette,  1014-15. 


Supplementary  Letters  Patent  issued  December  1,  1914,  to 

"  THE  BRADING  BREWING  COMPANY,  LIMITED." 

(Extending  powers.) 

yide  p.  1740,  Canada  Gazette,  1914-15. 


"  THE  BRADING  BREWERIES,  LIAQTED." 

Incorporated,  December  1,  1914. Amount  of  capiuil   stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Kennedy  Tannahill,  bookkeeper;  James  Frederick  Cunningham, 
accountant;  Rose  McDougall,  stenographer;  and  Harold  Ernest  ^fcMahon  and 
John  Rankin,  clerks,  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  1741,  Canada  Gazette,  1914-15. 


"WALKERVILLE    ROOFING    MANUFACTURING    COMPANY.    LIMITED." 

Incorporated,  December  2,  1914. Amount  of  capital  stock.  $60,000. 

Number  of  shares,  6,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Lester  Howe  Cheeseman,  Clifford  James  Chccsenian  and  John 
Thomas  Sullivan,  manufacturers;  and  Winnifred  Kendall,  secretary,  of  Walker- 
ville,  Ont.,  and  Frederick  Charles  Kcrby,  Windsor,  Ont.,  barristor-at-law. 

First  or  Provisional  Directors. — Ix;ster  Howe  Cheeseman,  Clifford  James  Cheeseman 
and  John  Thomas  Sullivan. 

Chief  place  of  Business. — Town  of  Walkerville,  Ont. 

Objects  of  the  Company.— Vide  p.  1740,  Canada  Gazetfr,  1914-1.'. 


SYNOPSIS  OF  LETTERS  PATENT  85 

SESSIONAL   PAPER   No.  29 

"  ANGLO-CANADIAK  EQUIPMENT  COMPANY,  LIMITED." 

Incorporated  December  3,  1914.     ------     Amount  of  capital  stock,  $50,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $10. 

Corporate  Memhers. — Shirley  Greenshields  Dixon, -advocate;  William  Taylor,  account- 
ant; Ralph  Erskine  Allan,  student-at-law ;  and  Bertha  McCully,  and  Bertha 
Hodgson,  stenographers,  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business.— City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1829,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent  issued  December  3,  1914,  to 
"  CANADIAN  WESTERN  LUMBER  COMPANY,  LIMITED." 
(Subdividing  the  existing  shares  of  the  said  company.) 
Vide  p.  1740,  Canada  Gazette,  1914-15. 


"CANADIAN  SERIES  COMPANY,  LIMITED." 

Incorporated,  December  3,  1914.     -----     Amount  of  capital  stock,   $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Thomas  Minney  and  Joseph  Sidebottom,  manufacturers;  Alex- 
ander Tait  McDonald,  and  James  McDonald,  salesmen,  and  Victor  Henry  Hat- 
tin,  barrister-at-law,  Toronto,  Ont. 

First  or  Provisional  Directors. — Thomas  Minney,  Joseph  Sidebottom  and  James 
McDonald. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1828,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent,  issued  December  4,  1914,  to 
"  CHALEUR,  PULP  &  LUMBER  COMPANY,  LMITED." 
Changing  the  corporate  name  of  said  company  to  that  of 
"  CASCAPEDIA  PULP  AND  LUMBER  COMPANY,  LIMITED." 
Vide  p.  1828,  Canada  Gazette,  1914-15v 


"SINCLAIR,  LIMITED." 

Incorporated,    December   4,    1914. Amount   of    capital    stock,   $50,000. 

Number  of  shares  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Shirley  Greenshields  Dixon,  advocate;  William  Taylor,  account- 
ant; and  Alexander  Murray,  Marjorie  Tidmarsh,  and  Bertha  Hodgson,  clerks, 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business — Citi  oil  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1833,  Canada  Gazette,  1914-15. 


86  DUPARTilENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"  INTEKNATIONAL  LIME   CO^IPANY,  LOaTED." 

Incorporated,  December  9,   1914.     -----     Amount   of   capital   stock,   $200,000. 
Number  of  shares,  2,000. — Amount  of  each  shaire,  $100. 

Corporate    Members. — William   Kenneth   McKeown    and   Henri   Lacerte,    advocates; 

Edward  Arthur  Barnard  and   George  Edward   Chart,   accountants;   aaid   Berths 

Charlebois,  stenographer,  Montreal,  Que. 
First   or   Provisional   Directors. — 'William   Kenneth   McKeown,    Henri    Lacerte    and 

George  Edward  Chart. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  1829,  Canada  Gazette,  1914-15. 


"  BKANDY  BROOK  COMPANY,  LIMITED." 

Incorporated,  December  10,  1914. Amount  of  capital  stock,   $10,000. 

Number  of  shares,  100. — Amount  of  each  share,  $100. 

Corporate  Members. — Edouard  Fabre  Surveyer  and  Charles  Gouverneur  Ogden,  both 
of  His  Majesty's  counsel  learned  in  the  law;  Humhert  Cecil  George  Mariotti, 
advocate;  Bernard  Bourdon,  law  student,  and  Alice  Rosalia  Warren,  stenographer, 
Montreal,  Que. 

First  or  Provisional  Directors. — Edouard  Fabre  Surveyer,  Bernard  Bourdon  and 
Alice  Rosalia  Warren. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1831,  Canada  Gazette,  1914-15. 


"  PORT  LOBOS  PETROLEUM  COMPANY,  LIMITED." 

Incorporated,  December  10,  1914. Amount  of  capital  stock,  $30,000,000. 

Number  of  shares,  300,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Gouverneur  Ogden,  barrister  and  King's  counsel; 
Humbert  Cecil  George  Mariotti,  barrister ;  Joseph  Arthur  Perodeau  and  Paul 
Servillian  Conroy,  notaries  public;  Eugene  Henri  Laframboise  and  Lucien  Beau- 
regard, law  students;  and  Alice  Rosalia  Warren,  stenographer,  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — 'City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1831,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Pattent  issued  December  10,  1914.  to 

"  THE  IMPERIAL  OIL  COMPANY,  LIMITED." 

(Issuing  share  warrants),  and  extending  the  powers  of  the  said  company. 

Vide  p.  1827,  Canada  Gazette,  1914-15. 


STXOPSiS  OF  LETTERS  PATLST  87 

SESSIONAL   PAPER   No.  29 

"HAERIS  LITHOGEAPHIXG  COMPANY,  LIMITED." 

Incorporated,  December  11,  1914. Amount  of  capital  stock,  $300,000. 

Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Samuel  Harris  and  Henry  Harris,  manufacturers;  Margaret 
Ellen  Harris,  married  woman;  Horace  Currie,  traveller,  and  William  Layden, 
superintendent,  Toronto,  Ont. 

First  or  Provisional  Directors. — Samuel  Harris,  Henry  Harris  and  Margaret  Ellen 
Harris. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1832,  Canada  Gazette,  1914-15. 


"  SESSLER- WEAVER  COMPANY,  LIMITED." 

Incorporated,  December  11,  1914. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Samuel  William  Jacobs,  and  Alexander  Rives  Hall,  advocates 
and  King's  counsel;  Gui  Casimir  Papineau-Couture,  and  Louis  Fitch,  advocates, 
and  Pierre  Amable  Badeaux,  student-at-law,  Montreal,  Que. 

First  or  Provisional  Directors. — Samuel  William  Jacobs,  Alexander  Rives  Hall  and 
Gui  Casimir  Papineau-Couture. 

Chief  place  of  BiPsiness. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1911,  Canada  Gazette/ 191i-15. 


•'TATE  ELECTROLYTIC  WATER-PROOFING  PROCESSES,  LIMII'ED." 

Incorporated,  December  14,  1914. Amount  of  capital  stock,  $300,000. 

Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Robert  Taschereau  and  Thibadeau  Rinfret,  both  of  His  Majesty's 
Counsel  learned  in  the  law ;  and  Rosario  Genest,  Joseph  Emile  Billette  and  Reigner 
Brodeur,  advocates,  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1910,  Canada  Gazette,  1914-15. 


"  INTERIOR  FARM  PRODUCTS  COMPANY,  LIMITED." 

Incorporated,  December  14,  1914. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  10,000. — ^Amount  of  each  share,  $10. 

Corporate  Members. — Annie  Lamarche,  stenographer;  Clare  Montrose  Wright,  bar- 
rister-at-law ;  Daniel  Stewart  Macnab,  physician;  Arthur  Wilmot  Peck,  farmer, 
and  Roy  Everett  Boss,  accountant,  Calgary,  Alta. 

First  or  Provisional  Directors. — Daniel  Stewart  Macnab,  Roy  Everett  Boss,  and 
Arthur  Wihnot  Peck. 

Chief  place  of  Business. — City  of  Calgary,  Alta. 

Objects  of  the  Company. — Vide  p.  1912,  Canada  Gazette,  1914-15. 


88  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"JARDIX  r>E  DANSE,  LIMITED." 

Incorporated,   December   15,   1914.     -     -     -     .  Amount   of   capital   stock,   $10,000. 

Number  of  shares,  100. — Amount  of  each  share,  $100. 

Corporate  Members. — Robert  Henry  Teare  and  Romeo  Cusson,  clerks;  Paul  Servil- 
lian  Conroy  and  Joseph  Arthur  Perodeau,  notaries,  and  Arthur  John  England, 
bookkeeper,  Montreal,  Que. 

First  or  Provisional  Directors. — Robert  Henry  Teare,  Paul  Servillian  Conroy  and 
Joseph  Arthur  Perodeau. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1914,  Canada  Gazette,  1914-15. 


"CANADIAN  ROOFING  MANUFACTURING  COMPANY,  LIMITED." 

Incorporated,  December  15,  1914. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Han.cock  Brown,  manufacturer;  Clara  Curry  Brown, 
married  woman;  Alexander  Robert  Bartlet,  and  Walter  George  Bartlet,  barris- 
ters-at-law,  and  Andrew  Braid,  bookkeeper,  Windsor,  Ont. 

First  or  Provisional  Directors. — John  Hancock  Brown,  Alexander  Robert  Bartlet, 
and  Andrew  Braid. 

Chief  place  of  Business. — City  of  Windsor,  Ont. 

Objects  of  the  Company. — Vide  p.  1911,  Canada  Gazette,  1914-15. 


'•  THE  STAR  BOILER  AND  RADIATOR  COMPANY,  LI^kOTED." 

Incorporated,  December  15,  1914. Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Ulric  Granger,  merchant;  Dame  Anna  Bergeron,  wife  separate 
as  to  property  of  Odessa  Paquette  and  duly  authorized  to  the  present  by  the  said 
Odessa  Paquette;  Edouard  Michaud,  accountant,  and  Euclide  Granger  and 
Cliarles  Paiiuette,  clerks.  ^loiitreal.  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Bitsinesff. — City  of  Montreal,  Quo. 

Objects  of  the  Company. —  Vide  p.  1912.  Canada  Gazette,  1914-15. 


"  BLAIR  &  ROLI^ND,  LIMITED." 

Ineorporat(><l.    necember   15.   1911.     -     -     -     -     .     Amount  of   capital   stock,   $50,000. 
Number  of  shares,  500. — Amount  of  each  share.  $100. 

Corporate  Mcfnhers. — Hugh  Christin  Blair  and  Oswald  Taylor  Blair,  lumber  mer- 
chants; Charles  Gouverneur  Ogden,  advocate  and  King's  counsel;  Humbert 
Mariotti,   advocate,  and   Lucien   Beauregard,   law  student,   ^fontreal.   Que. 

J'lr.yt  or  rrori^ional  J)ir('ctors. — Hugh  Christin  Blair,  Charles  Gouverneur  Ogden 
and   Lucion   Heauregard. 

Chief  place  of  Jht^tiuess. — City  of   .Montreal,  Que. 

Objects  of  the  Company. —  Vide  p.  1914.  Canada  Gaiette,  1914-15. 


SJyOPSIS  OF  LETTERS  PATEyT  89 

SESSIONAL   PAPER   No.  29 

"  THE  SWEETMEAT  COMPANY,  LIMITED." 

Incorporated,  December  15,  1914.     ------     Amount  of  ca'pital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Ne-woombe  Gordon  and  Charles  Russell  Widdifield, 
barristers-at-law;  John  Alfred  New,  student-at-law;  Maude  Leahy,  stenographer, 
and  May  Antoinette  Grady,  bookkeeper,  Peterborough,  Ont. 

First  or  Provisional  Directors. — George  Newcombe  Gordon,  Charles  Russell  Widdifield, 
and  John  Alfred  New. 

Chief  place  of  BiLsiness. — City  of  Peterborough,  Ont. 

Objects  of  the  Company. ^Vide  p.  1915,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent  issued  December  15,  1914,  to 

"  LONGUEUIL  REALTIES,  LIMITED." 

Increasing  the  capital  stock  of  the  said  comi)ainy  from  $150,000  to  the  sum  of  $200,000, 

being  an  addition  of  500  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  1903,  Canada  Gazette,  1914-15. 


"CHAMBLY  MANUFACTURERS,  LIMITED." 

Incorporated  December  16,  1914.     -----     Amount  of  capital  stock,  $200,000. 
Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Alexandre  Papineau  Mathieu,  Paul  Auguste  Beaudry,  and 
Armand  Mathieu,  advocates;  Joseph  Adhemar  Ogden,  notary;  and  Honore 
Garceau,  law  student,  Montreal  Que. 

First  Or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1916,  Canada  Gazette,  1914-15. 


"WATSON,  JACK  AND  COMPANY,  LIMITED." 

Incorporated,  December  16,  1914. Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members — Watson  Jack,  merchant;  William  James  Shaughnessy,  Chilion 
Graves  Reward  and  Henry  Hutton  Scott,  advocates ;  and  Alvin  Ernest  Woodworth, 
accountant,  Montreal,  Que. 

First  or  Provisional  Directors. — Watson  Jack,  William  James  Shaughnessy  and 
Chilion  Graves  Heward. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1917,  Caruida  Gazette,  1914-15. 


90  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 

"THE   BEITANNIA   SECURITIES    CORPORATION,   LIMITED." 

Incorporated,   December   17,   1914. Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  1,000,000. — Amount  of  each  share,  $1. 

Corporate  Members. — Martin   Ellsworth   Smitli   and  Henry  Godfrey   Ogg,   real   estate  • 
■agents;  Sydney  Lewell  lieaton,  law  clerk;  Annie  MacFadyen,  stenographer,  and 
Henry  David  Petrie,  barrister-at-law,  Hamilton,  Ont. 

First  or  Frovisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Hamilton,  Ont. 

Ohjects  of  the  Company. —  Vide  p.  1917,  Canada  Gazette,  1914-15. 


'•  D.  DERBYSHIRE  CO.,  LIMITED." 

Incorporated,   December   18,   1914.     -----     Amount   of  capital   stock,   $75,000. 
Number  of  shares,  750. — Amount  of  each  share,  $100. 

Corporate  Members. — Daniel  Derbyshire,  senator;  John  Alvin  Derbyshire  and  George 
Edward  Smart,  merchants;  and  James  Joseph  Vemiey  and  William  George 
O'sraond,  clerks,  all  of  the  town  of  Brockville,  Ont. 

first  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Town  of  Brockville,  Ont. 

Ohjects  of  the  Company. — Vide  p.  1998,  Canada  Gazette,  1914-15. 


"  ONTARIO  SPECIALITIES,  LIMITED." 

Incorporated,  December  18,  1914.     -     -     .     -     -     Amount  of  capital  stock,  $100,000. 
Number  of  shares,  l,000.-r-Amount  of  each  share,  $100. 

Corporate  Members. — Patrick  Thomas  Murphy,  of  the  town  of  Midland,  Ont.,  con- 
tractor; and  George  Fullerton  Perley,  manager,  Richard  Webster  Dawson  arid 
William  Taylor  Hart,  accountants,  and  Richard  Ilenson  Cunnington,  salesman, 
Ottawa,  Ont. 

First  or  Frovisio)\al  Directors.- — Patrick  Thomas  INFurphy,  George  Fullerton  Perley 
and  Richard  Webster  Dawson. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  1996,  Canada  Gazette,  1914-15. 


"  MANNING  AND  COMPANY,  LIMITED." 

incorporated,  December  18,  1914.         -     -     -         Amount  of  capital  stock,  $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Thomas  Sargent  Owens,  Edward  Stuart  McDougall,  Ralph 
Frederick  Stoekwell  and  Gerard  Augustine  Cougblin,  advocates,  and  George 
Joseph  Bonenfant,  merchant,  ifontrcal,  Que. 

First  or  Provisional  Directors. — Thomas  Sargent  Owens,  Edward  Stuart  McDougall, 
and  George  Joseph  Bonenfant. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Ohjects  of  the  Company. — Vide  p.  19r3,  Canada  Gazette,  1914-15. 


SYXOPSIS  OF  LETTERS  FAT EXT  91 

SESSIONAL   PAPER   No.  29 

"  THE  BECK  MA:N^UFACTUEING  COMPANY,  LIMITED." 

Incorporated,  December  19,  1914. Amount  of  capital  stock,  $400,000. 

•    Number  of  shares,  4,000.— Amount  of  eacli  share,  $100. 

Corporate  Memhers. — Sir  Adam  Beck,  Knight  Bachelor;  Lilian  Beck,  wife  of  the  said 
Sir  Adam  Beck,  generally  known  as  Lady  Beck;  William  Kingston,  manager; 
Richard  Margrave  Toothe,  barrister-at-law,  and  Gertrude  May  Neely,  steno- 
grapher, London,  Ont. 

First  or  Provisional  Directors. — Sir  Adam  Beck,  Lilian  Beck  and  William  Kingston. 

Chief  place  of  Business. — City  of  London,  Ont. 

Objects  of  the  Company. — Vide  p.  1997,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent  issued  December  19,  1914,  to 

"  OTTAWA  RACING  ASSOCIATION,  LIMITED." 

Changing  the  corporate  name  of  the  said  company  to  that  of 

"WESTERN  RACING  ASSOCIATION,  LIMITED." 

(and  substituting  powers.) 
Vide  p.  1996,  Canada  Gazette,  1914-15. 


"THE  RADIANT   SIGN  COMPANY,  LIMITED." 

Incorporated,   December  21,   1914.     -----     Amount   of  capital   stock,   $50,000. 
Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Harry  James  Brown,  commercial  traveller;  Fred  Cecil  Hunt, 
real  estate  agent;  Ross  Stewart  Carpenter  Stalker,  student-at-law ;  and  Elizabeth 
Maud  Brown  and  lola  Winfield  Hunt,  married  woman,  Toronto,  Ont. 

First  or  Provisional  Directors. — Harry  James  Brown,  Fred  Cecil  Hunt  and  Ross 
Stewart  Carpenter  Stalker. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1998,  Canada  Gazette,  1914-15. 


"UNITED  COUPON  &  PROFIT   SHARING  COMPANY,  LIMITED." 

Incorporated  December  22,   1914. Amount  of  capital  stock,  $500,000. 

Number  of  shares,  500,000. — Amount  of  each  share,  $1. 

Corporate  Members. — William  Alfred  James  Case,  solicitor;  James  Broadbent  Taylor, 
accountant;  Clifford  Gordon  Lynch,  Secretary;  John  Arthur  Christilaw  and 
Charles  Edgar  Lafayette  Babcock,  students-at-law,  all  of  the  city  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2076,  Canada  Gazette,  1914-15. 


92  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 

"EPLETT  MANUFACTUKING  COMPANY,  LIMITED.- 

Incorporated,  December  23,  1914.     ------     Amount  of  capital  stock.  $100,000. 

Number  of  shares,   10,000. — Amount  of  each   share.  $10. 

Corporate  Members. — Roger  ]vendall  Eplett,  manufacturer;  William  Graham,  cheese- 
maker,  and  Samuel  Karr,  lumberman,  of  Village  of  Cumberland,  Ont. ;  and 
Lauchlin  O'Brien,  clerk;  Morgan  James  O'Brien,  broker,  and  Duncan  Roy 
Kennedy,  law  clerk,  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Village  of  Cumberland,  Ont. 

Objects  of  the  Company. — Vide  p.  1999,  Canada  Gazette,  1914-15. 


"THE  TARGET  PRACTICE  ROD  COMPANY,  LIMITED." 

Incorporated,  December  23,  1914. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Robert  Edwin  Reardon,  manager;  William  George  Charleson, 
contractor;  William  Richard  Greene,  dentist;  and  Arthur  Ellis,  barrister-at-law, 
Ottawa,  Ont.,  and  Maynard  Curtis  Denton,  Digby,  Nova  Scotia,  contractor. 

First  or  Provisional  Directors. — Robert  Edwin  Reardon,  William  George  Charleson, 
and  Maynard  Curtis  Denton. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  1999,  Canada  Gazette,  1914-15. 


"ALBERGRAS  OIL  &  GAS  COMPANY,  LIMITED." 

Incorporated,  December  24,  1914. Amount  of  capital  stock,  $2,500,000. 

Number  of  shares,  2,500,000. — Amount  of  each  share,  $1. 

Corporate  Members. — Thomas  Coltrin  Keefer,  civil  engineer;  Charles  Osborne  Wood, 
civil  engineer;  John  Symes  Hollingsworth,  accountant;  George  Erskine  Ewing, 
accountant,  and  J.  Ogle  Carss,  barrister-at-law,  all  of  the  city  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  2075,  Canada  Gazette,  1914-15. 


"  THE  BALL  FURNITURE  COMPANY,  LIMITED." 

Incorporated,  December  24,  1914. Amount  of  capital  stock.  $125,000. 

Number  of  shares,  1,250. — Amount  of  each  share,  $100. 

Corporate  Members. — Robert  James  Ball,  manufacturer;  John  Ball,  druggist;  Milton 
Leonard  Ball,  accountant;  Austin  Elmer  Ball,  shipping  clerk;  ^Nfary  Jane  Ball, 
married  woman,  all  of  the  town  of  Hanover,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Town  of  Hanover,  Ont. 

Objects  of  the  Company. — Vide  p.  2077,  Canada  Gazette.  1914-15. 


SYIfOPSIS  OF  LETTERS  PATENT  93 

SESSIONAL   PAPER   No.  29 

"MANUFACTURING  &  CONTEACTING  COMPANY  OF  CANADA, 

LIMITED." 

Incorporated,  December  26,  1914.     -----     Amount  of  capital  stock,  $150,000. 
Number  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Thomas  Alfred  Kowan.  James  Edmund  Jones,  Norman  Sum- 
raer^'ille,  Harry  Allen  Newman,  and  Victor  Henry  Hattin,  all  of  tlie  city  of 
Toronto,  in  the  province  of  Ontario,  barristers-at-law. 

First  or  Frorisional  Directors. — Thomas  x\lfred  Eowan,  James  Edmund  Jones  and 
Harry  Allen  Newman. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2078,  Canada  Gazette,  1914-15. 


"  ANGLO  FRANCO  SADDLERY  COMPANY,  LIMITED." 
("LA  SELLERIE  ANGLO  FRANCO,  UMITEE.") 

Incorporated,   December  26,  1914.     -----     Amount  of  capital  stock,  $100,000. 
Number  of  shares,  2,000. — Amount  of  each  share,  $50. 

Corporate  Members. — Henri  Gerin-Lajoie  and  Paul  Lacoste,  both  of  His  Majesty's 
counsel  learned  in  the  law;  Thomas  John  Shallow  and  Joseph  Henri  Gerin- 
Lajoie,  advocates;  Joseph  Emile  Cote,  accountant,  all  of  the  city  of  Montreal, 
Que. 

First  or  Frocisioval  Directors. — Paul  Lacoste,  Thomas  John  Shallow  and  Joseph 
Emile  Cote. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Ohjerts  of  the  Company. —  Vide  p.  2077,  Canada  Gazette,  1914-15. 


•'THE  MILLS  COMPANY,  LIMITED." 

Incorporated,   December  28,  1914.     -----     Amount  of  capital  stock,  $250,000. 
Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

i'orporate  Members. — Charles  Mills,  architect;  Nelson  Mills,  merchant;  Jean  Mills, 
stenographer;  Ruby  Mills  and  Marjorie  Mills,  spinsters,  all  of  the  city  of  Hamil- 
ton, Ontario. 

First  or  Frorisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Hamilton,  Ontario. 

Objects  of  the  Company/. —  Vide  p.  2074,  Canada  Gazette,  1914-15. 


•'auto:matic  paper  box  company,  lbhted. 

Incorporated    December  28,   1914.     -----     Amount  of  capitnl   stock,  $125,000. 
Number  of  shares,  1,250.— Amount  of  each  share,  $100. 

Corporate  Members. — Hugh  Harold  Hawkins,  builder;  William  Lainskill,  salesman; 
Charles  Edward  Lainskill,  manufacturer,  and  William  Pontine:  King,  the 
vDunger,  agent,  all  of  the  city  of  Toronto,  in  the  province  of  Ontario,  and  Frank 
Shannon,  of  the  city  of  Hamilton,  Out.,  gentleman. 

Fir^t  or  Frovisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto.  Ont. 

Objects  of  the  Cnmpany. —  Vide  p.  2078,  Canada  Gazette.  1914-15. 


94  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"DOMINION    CORD   &   TASSEL   COMPANY,   LIMITED." 

Incorporated,  December  29,  1914.     -----     Amount  of  capital  stock,  $100,000. 
Number  of  shares,  1,000. — Amovmt  of  each  share,  $100. 

Corporate  Memhers. — Samuel  William  Jacobs,  Alexander  Rives  Hall,  advocates  and 
King's  counsel;  Gui  Casimir  Papineau-Couture,  advocate;  Louis  Fitch,  advocate; 
Isidore  Friedman,  accountant;  all  of  the  city  and  district  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Ohjects  of  the  Company. — Vide  p.  2069,  Canada  Gazette,  1914-15. 


"  JifUNRO  CONSTRUCTION  CO.,  LIMITED." 

Incorporated,  December  30,  1914. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amovint  of  each  share,  $100. 

Corporate  Members. — Thomas  James  Coulter  and  William  Stanley  Jones,  accountants ; 

Robert   Thomas   Mullin,    advocate;   Walter  Horace   Thomson,   bookkeeper;    and 

Walter  Francis  Lee,  clerk,  all  of  the  city  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Ohjects  of  the  Company. — Vide  p.  2151,  Canada  Gazette,  1914-15. 


"  G.  M.  GEST,  LIMITED." 

Incorporated,  December  30,  1914. -     Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members, — Walter  Robert  Lorimer  Shanks,  advocate;  Francis  George  Bush, 
bookkeeper;  George  Robert  Drennen,  stenographer;  ^lichel  Joseph  O'Brien  and 
Herbert  William  Jackson,  clerks,  all  of  the  city  of  Montreal,  Que. 

Fir.'l.  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Busmess. — City  of  ^fontreal.  Que. 

Ohjects  of  the  Company. — Vide  p.  2152,  Canada  Gazette,  1914-15. 


"  NATIONAL  JEWELERS.  LT:\riTED." 

Incorporated,  December  :'.0.  1014.     -----     Amount  of  capital   stock,  $150,000. 
Number  of  .shares.  1.500. — Amount  of  each  share.  $100. 

Corporate  Membrrs. — Alfred  Edward  Portcous,  of  the  village  of  Fulford,  Que.,  sales- 
man; Sebastian  Anthony  McDonna  and  Wilfrid  Norman  Harrison,  bookkeepers; 
Dame  Lena  Grace  Marsh,  wife  of  Erwin  Carligle  Joyal  and  ^fark  Eathan  Whiting, 
real  estate  agent,  of  the  city  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Busiiiess. — City  of  ^Montreal,  Que. 

Ohjects  of  the  Company. — Vide  p.  2150,  Canada  Gazite,  1914-15. 


SYXOPSIS  OF  LETTERS  PATENT  95 

SESSIONAL  PAPER   No.  29 

"  THE  GULF  PULP  AND  LUMBEE  COMPANY,LIMITED." 

Incorporated,  December  31,  1914. Amount  of  capital  stock,  $250,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $25. 

Corporate  Memhers. — Shirley  Frankland  Kavanagh  and  Vilda  Eene  Lamontagne,  real 
estate  brokers;  Frederick  "William  Harper,  accountant;  Alfred  Gervais,  notary 
public;  Frederick  Erwin  Eitchie,  lumber  merchant,  all  of  the  city  of  ]\Iontreal, 
Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Ojhects  of  the  Company. — Vide  p.  2152,  Canada  Gazette,  1914-15. 


'•'  YOGUE  HAT,  LIMITED." 

Incorporated,  January  2,  1915.     ------     Amount  of  capital  stock,  $10,0,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $50. 

Corporate  Memiers. — Paul  Lacoste,  King's  Counsel;  Alexandre  Lacoste,  Thomas  John 
Shallow  and  Joseph  Henri  Gerin-Lajoie,  advocates,  and  Joseph  Emile  Cote, 
accountant,  all  of  the  city  of  Montreal,  Que. 

First  or  Provisional  Director's. — Paul  Lacoste,  Thomas  John  Shallow  and  Joseph 
Emile  Cote. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2151,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent  issued  February  12,  1915,  to 

"YOGUE  HAT,  LIMITED." 

Changing  the  corporate  name  of  said  Company  to  that  of 

"  QUALITY  HAT  OF  CANADA,  LIMITED." 

Vide  p.  25S8,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent  issUed  January  4,  1915,  to 
"L.  O.  McCOEMACK  CO.,  LIMITED," 
Changing  the  corporate  name  of  the  said  company  to  that  of 
LAUEENTIAN  SECUEITIES  OOEPOEATION,  LIMITED." 
Vide  p.  2143,  Canada  Gazette,  1914-15. 


"  INGEESOLL  MACHINE  COMPANY,  LIMITED." 

Incorporated,   January   7,   1915.     ------     Amount   of   capital   stock,   $40,000. 

^  Number  of  shares,  400. — Amount  of  each  share,  $100. 

Corporate  Members. — Loui.-  Athanase  David.  Louis  Edouard  Adolphe  D'Argy  Mail- 
hiot,  and  Segfried  Ilinson  Eead  Bush,  advocates;  Edward  Charles  Baker, 
accountant ;  Amedee  Blanchard,  notary  public,  all  of  the  city  of  Montreal,  Que. 

First  or  Frovvional  Directors. — The  said  corporate  members. 

C'liief  place  of  Business. — Town  of  Ingersoll,  Ont. 

Objects  of  the  Company. — Vide  p.  2153,  Canada  Gazette,  1914-15. 


96  DEPARTMEyr  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"  THE  CAXADIAX  TEXOLEUM  SALES  COM'PAXY,  LIMITED." 

Incorporated,  January  7,  1915.     - Amount  of  capital  stock,  $150,000. 

Xumber  of  shares,  1,5C0. — Amount  of  each  share,  $100. 

Corporate  Members.— Arnold  Wainwright,  King's  Counsel;  Aubrey  Huntingdon 
Elder,  advocate;  Howard  Elliot  Scott  and  Felix  Winfield  Hackett,  students--at- 
law;  Darley  Burley-Smith,  manager,  all  of  the  city  of  Montreal,  Que. 

l''irst  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  2154,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent,  issued  January  7,  1915,  to 

"  THE  REIXHARDT  MAXUFACTURIXG  COMPANY,  LIMITED." 

Changing  the  corporate  name  of  the  said  company  to  that  of 

''  J.  D.  CAIIURAXD,  LIMITED." 

Vide  p.  2143,  Canada  Gazette,  1914-15. 


"  ALMY'S.  LIMITED." 

Incorporated,  January  9,  1915. Amount  of  capital   stock,  $500,000 

Xumber  of  shares.  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Emma  Seccombe  Atkinson,  city  of  Salem,  State  of  Massachu- 
setts, U.S.A.,  widow  of  the  late  James  F.  Almy,  merchant;  Warren  Hathaway 
Butler,  town  of  Danvers,  State  of  Massachusetts,  attorney-at-law ;  Henry  Wolf, 
city  of  Xew  York,  State  of  Xew  York,  U.S.A.,  merchant;  George  Anderson  Gay, 
city  of  Hartford.  State  of  Connecticut,  U.S.A.,  merchant;  Albert  Moses  Wener, 
|city  of  Montreal,  province  of  Quebec,  merchant. 

First  or  frovisional  Virectors. — Emma  Seccombe  Atkinson.  Warren  Hathaway 
Butler,  and  Henry  Wolf. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  221S,  Canada  Gazette,  1914-15. 


"WINNIPEG  AQUEDUCT  CONSTRUCTION  COMPANY.  LIMITED." 

Incorporated,   January   11,   1915. Amount    of   capital    stock.    $250,000. 

Xumber  of  share-,  2,500. — Amount  of  each  sliare.  $100. 

Corporate  Membcrc. — Charles  Victor  Cummings.  William  Henry  Carter,  Jolm  Banker 
McLean,  Frank  Earnest  Halls,  contractors;  George  Herbert  Elliott,  accountant; 
George  Henry  Davis,  barrister;  all  of  the  city  of  Winnipeg.  Manitoba. 

First  or  Froiuiional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Winnipeg,  !Man. 

Objects  of  the  Company. — ViJ,'  \^.  2218.  Canada  Gazette.  1914-15. 


SYNOPSIS  OF  LETTERS  PATENT  97 

SESSIONAL  PAPER  No.  29 

"DER  WEG  PUBLISHIXG  COMPANY,  LIMITED." 

Incorporated,    January    11,    1915. Amount    of    capital    stock,    $4;0,0(X>. 

Number  of  shares,  800. — Amount  of  ea^ch  share,  $50. 
Corporate  Memiers. — Henry  Judah  Trihey,  Peter  Bercovitch,  Ernest  Lafontaine,  and 

Michael  Thomas  Burke,  advocates;  James  Johnston,  accountant,  all  of  the  city 

of  Montreal,  Que. 
First  Or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — Cit^  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  2221,  Canada  Gazette,  1914-1-5. 


Supplementary  Letters  Patent,  issued  January  11,  1915,  to 
"EEGINA  MINING  COMPANY,  LIMITED." 

Increasing  the  capital  stock  of  the  said  company  from  $50,000  to  the  sum  of  $250,000, 

being  an  addition  of  2,000  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  2218,  Canada  Gazette,  1914-15. 


"PERHAM  AND  COMPANY,  LIMITED." 

Incorporated,  January  12,  1915.     ------     Amount  of  capital  stock,  $50,000. 

Nimiber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Edward  Dennis  Maguire,  financial  agent;  David  Fawcett  Carter, 
maLager;  Robert  Edward  O'Neil,  contractor;  Elsie  Shea,  stenographer,  and  Tom 
James  Maguire,  accountant,  all  of  the  city  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2219,  Canada  Gazette,  1914-15. 


"BOULEVARD  BUILDING  COMPANY,  LIMITED." 

Incorporated,  January  12,  1915.  -----  Amount  of  capital  stock,  $500,000. 
Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Charles  Hector  Dussanlt,  Joseph  Alexandre  Mercier, 
city  of  Outremont,  Que.,  advocates;  Pierre  Louis  Dupuis,  advocate;  Rosaire 
Dupuis,  notary;  Gratia  Belisle,  stenographer,  of  the  city  of  Montreal,  Que. 

First  Or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2220,  Canada  Gazette,  1914-15. 


"KIERAN,  CRAWFORD  &  GRAY,  LIMITED." 

Incorporated,  January  12,  1915. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 
Corporate  Members. — Peter  John  Kieran,  James  Gourlay  Gray,  Joshua  Warrington 

Crawford,  Philip  Peter  Kieran,  engravers,  Edson  Grenfell  Place,  advocate,  all  of 

the  city  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  2221,  Canada  Gazette,  1914-15. 

29—7 


98  DEPARTMENT  OP  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
Supplementary  Letters  Patent  issued  January  13,  1915,  to 
"  STANDAED  CHEMICAL  lEON  AND  LUMBER  COMPANY,  LLMITED." 

Decreasing  the  capital  stock  of  the  said  company  from  $6,000,000  to  the  sum  of  $5,000,- 
000,  such  decreased  capital  to  consist  of  50,000  shares  of  $100  each. 

Vide  p.  2218,  Canada  Gazette,  1914-15. 


"  ROBERT  CALLUM,  LIMITED." 

Incorporated,   January   14,    1915.     -----     Amount   of   capital    stock,   $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Robert  Galium,  merchant;  Mary  Galium,  wife  of  the  said  Robert 
Galium;  Douglas  Kennedy,  solicitor's  clerk;  Alfred  Hunter,  bookkeeper;  Etta 
Tout,  stenographer,  all  of  the  city  of  Toronto  in  the  province  of  Ontario. 

First  or  Provincial  Directors. — Robert  Galium,  Alfred  Hunter  and  Etta  Tout. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2297,  Canada  Gazette,  1914-15. 


"GRADDON  LUMBER  COMPANY,  LMITED." 

Incorporated,  January  14,  1915.     ------     Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Brondgeest  Graddon,  and  James  Buchanan,  merchants; 
and  Frederick  Wigg,  bookeeper,  of  the  city  of  Montreal,  Que.;  and  William 
Theodore  Owens,  of  the  village  of  Montebello,  in  the  said  province  of  Quebec, 
merchant;  and  Edgar  Alexander  Wright,  of  the  city  of  Westmount  in  the  said 
province  of  Quebec,  accountant. 

First  or  Provisional  Directors. — Charles  Brondgeest  Graddon,  James  Buchanan  and 
William  Theodore  Owens. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  229(5,  Canada  Gazette,  1914-15. 


LA  COMPAGNIE  CANADIENNE  D'ELEVAGE.   LIMITEE. 

Incorporated,    January    15,    1915.     -----     Amount    of    capital    stock,    $50,000. 
Number  of  shares,  500. — Amount  of  each  .<haro.  $100. 

Corporate  Members. — Jean  Baptiste  Bergeron  and  Arthur  Elphegc  Dcsautels,  gentle- 
men; Joseph  Legault,  Joseph  Camille  Desjardins  and  Joseph  Amedee  Bemier, 
real  estate  brokers;  Joseph  Hormidas  Rocheleau,  agent,  all  of  the  city  of  Mont- 
real, in  the  province  of  Quebec. 

First  or  Provisional  Directorf^ — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. —  \  ide  p.  2,302,  Canada  Gazette,  1914-15. 


SYNOPSIS  OF  LETTERS  PATENT  99 

SESSIONAL  PAPER   No.  29 

Supplementary  Letters  Patent,  issued  January  16,  1915,  to 

"  WINNIPEG  EIYEK  POWEE  CO^^IPANY,  LIMITED  " 

(extending  tlie  powers  of  the  said  company). 

Vide  p.  2378,  Canada  Gazette,  1914-15. 


"MOUNT  ROYAL  AGENCY,  LIFTED." 

Incorporated,  January  19,  1915. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Robert  Bickerdike,  insurance  manager;  James  Allan  Smart, 
manager,  and  Charles  Edward  Bickerdike,  clerk,  of  the  town  of  Lachine,  in  the 
province  of  Quebec;  Duncan  Campbell,  of  the  city  of  Westmount,  in  the  said 
province  of  Quebec,  and  Clinton  Henderson,  of  the  city  of  Montreal,  in  thp 
province  of  Quebec,  manager. 

First  or  Frovisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^City  of  Montreal,  Que. 

Objects  of  the  Company. —  Vide  p.  2301,  Canada  Gazette,  1914-15. 


"CANADIAN  HAT  MANUFACTURING  COMPANY,  LIMITED." 

Incorporated,    January    20,    1915. Amount    of   capital    stock,    $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Judah  Trihey,  Peter  Bercovitch,  Ernest  Lafontaine  and 
Michael  Thomas  Burke,  advocates,  and  James  Johnston,  accountant,  all  of  the 
city  of  Montreal,  in  the  province  of  Quebec. 

First  or  Frovisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. —  Vide  p.  2302,  Canada  Gazette,  1914-15. 


"LEATHER-CANVAS-TEXTURE  MEG.  COMPANY,  LIMITED." 

Incorporated,   January   21,   1915.     -----     Amount   of   capital   stock,   $50,000. 
Number  of  shares,  1,000. — Amoimt  of  each  share,  $50. 

Corporate  Members. — Robert  George  Code,  Edmund  Foster  Burritt,  John  Robinson 
Osborne,  and  Samuel  Rupert  Broadfoot,  barristers-at-law,  and  Gertrude  Maud 
Sibley,  stenographer,  all  of  the  city  of  Ottawa,  in  the  province  of  Ontario. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  2297,  Canada  Gazette,  1914-15. 
29—7^ 


ICO  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"  J.  Y.  POAPS  &  CO.,  LIMITED." 

Incorporated,  January  21,  1915.     ------     Amount  of  capital  stock,  $40,000. 

Number  of  shares,  400. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Jacob  Vincent  Poaps,  Percival  McLean  Poaps,  manufacturers; 
Jennie  Ann  Poaps,  married  woman,  and  George  David  Kelley  and  Allen  Joseph 
Eraser,  barristers-at-law ;  all  of  the  city  of  Ottawa,  in  the  province  of  Ontario 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  2298,  Canada  Gazette,  1914-15. 


"THE   SWEETGRASS  EXPLORATION   AND   DEVELOPMENT   COMPANY, 

LIMITED." 

Incorporated,  January  21,   1915.     -----     Amount   of   capital   stock,   $500,000. 
Number  of  shares,  100,000. — Amount  of  each  share,  $5. 

Corporate  Memhers. — William  Fitzgerald  Langworthy,  King's  counsel,  Alexander 
Jarvis  McComber,  barrister-at-law ;  Laura  Victoria  McComber,  law  clerk,  Beatrice 
Elizabeth  King,  bookkeeper,  and  Etta  Elizabeth  Allen,  stenographer,  all  of  the 
city  of  Port  Arthur,  in  the  province  of  Ontario. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. —  Vide  p.  2300,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent  issued  January  21,  1915,  to 
"  CASOAPEDIA  PULP  &  LUMBER  COMPANY,  LBHTED." 

cha<nging  the  corporate  name  of  said  company  to  that  of 

"CARLETON  PULP  &  LUMBER  COMPANY,  LIMITED." 

Vide  p.  2296,  Canadn  Gazette,  1914-15. 


"  THE  CHATHAM  PACKING  CO^IPANY,  LIMITED." 

Incorporated,   January   23,   1915. Amount   of   capital    stock,   $400,000. 

Number  of  shares,  4,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Reginald  Lancaster  Pattinson,  oil  and  gas  producer;  John 
Craig  Stewart,  barrister-at-law;  Bessie  Evelyn  Daniels  and  Grace  Alberta  Jackson, 
stenographers;  and  Emala  IMaud  Eckhardt,  married  woman,  all  of  the  city  o't 
Chatham,  in  the  province  of  Ontario. 

First  or  Provisional  Directors. — The  said  corjwrate  members 

Chief  place  of  Business. — City  of  Chatham,  Ont. 

Objects  of  the  Company. — Vide  p.  2378,  Canada  Gazette,  1914-15. 


SYNOPSIS  OF  LETTERS  PATENT  101 

SESSIONAL   PAPER   No.  29 

"DIXON  &  HURTUBISE,  LIMITED." 

Incorporated,  January  25,  1915.     ------     Amount  of  capital  stock,  $25,000. 

Climber  of  shares,  250. — Amount  of  each  share,  $100. 

Corporate  Members. — Fred.  Milton  Dixon  and  Jean  Hurtubise,  mercliants;  Leon  llur- 
tubise,  clerk,  and  Joseph  Auguste  Armand  Houle,  and  Rene  Theberge,  studeuts- 
at-law,  all  of  the  city  of  Montreal,  in  the  province  of  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2378,  Canada  Gazette,  1914-15. 


"  THE  BRITISH  COLUMBIA  SKEENA  COAL  COMPANY,  LIMITED." 
Incorporated,  January  25,  1915.     -----     Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  eacli  share,  $100. 

Corporate  Members. — Honourable  Philippe  Auguste  Choquette,  senator;  Honourable 
Nemese  Garneau,  member  of  the  Quebec  Legislative  Council;  James  Guthrie 
Scott,  gentleman;  John  Theodore  Ross,  President  Quebec  Bank;  Gaspard  Lemoine, 
merchant  and  Director  Quebec  Bank ;  Alexandre  Gauvreau  and  Char'.es  Edmond 
Taschereau,  notaries  public;  Elzear  Baillargeon,  lawyer;  Arthur  Emile  Doucet, 
civil  engineer;  Joseph  Edmond  Dube,  druggist;  Olivier  Edouard  Gauvreau, 
merchant;  and  Gustave  Protean,  and  Alexandre  Hardy,  real  etate  brokers;  all  of 
the  city  of  Quebec,  in  the  province  of  Quebec.     . 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Quebec,  Que. 

Objects  of  the  Company. — Vide  p.  2379,  Canada  Gazette,  1914-15, 


"  THE  KAUFMAN  RUBBER  COMPANY,  LIMITED." 

Incorporated,  January  26,  1915.     -----     Amount  of  capital  stock,  $2,000,000. 
Number  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Jacob  Kaufman,  Milton  Ratz  Kaufman  and  Alvin  Ratz  Kauf- 
man, manufacturers ;  Mary  Kaufman,  married  woman ;  and  Emma  Ratz  Kaufman, 
spinster,  all  of  the  city  of  Berlin,  in  the  province  of  Ontario. 

First  or  Provisional  Directors. — Jacob  Kaufman,  Milton  Ratz  Kaufman,  and  Alvin 
Ratz  Kaufman. 

Chief  place  of  Business. — City  of  Berlin,  Ont  . 

Objects  of  the  Company. — Vide  p.  2378,  Canada  Gazette,  1914-15. 


"WELDON  COURT  REALTY  COMPANY,  LIMITED." 

Incorporated,  January   26,   1915. Amount   of   capital    stock,   $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Thomas  Arthur  Beament,  and  Alan  Haskett  Armstrong, 
barristers-at-law ;  and  Carrie  Duncan  Hendry,  Mona  Devine  and  Lola  Scharfe, 
stenographers,  all  of  the  city  of  Ottawa,  in  the  province  of  Ontario. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects   of  the   Company. — Vide   p.   2379,   Canada    Gazette,   1914-15 


102  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 

"  imiYERSAL  WALL  PAPER  CO]\IPANY,  LIMITED." 

Incorporated,  January  27,  1915.     -----     Amotmt  of  capital  stock,   $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100, 

Corporate  Memhers. — James  Aitchinson  and  John  Alexander  Donovan,  barristers-at- 
law;  Thomas  Ormsby  Cox,  law  clerk;  and  Duncan  McArthur  and  Peter  Randolph 
Ritchie,  students-at-law,  all  of  the  city  of  Toronto,  in  the  province  of  Ontario. 

First  or  Provisional  Directors. — James  Aitchinson,  John  Alexander  Donovan  and 
Duncan  McArthur. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2519,  Canada  Gazette,  1914-15. 


"  VANDERWATER,  WATT,  BROWN  COMPANY,  LIMITED." 

Incorporated,  January  28,  1915.     ------    Amount  of  capital  stock,  $40,000. 

Number  of  shares,  1,600. — Amount  of  each  share,  $25. 

Corporate  Members. — Fred  Miles  Vanderwatcr,  manufacturers'  ogeut;  William  Win- 
field  Watt,  commercial  traveller;  Howard  ^Milton  Brown,  real  estate  agent;  and 
Robert  Reynolds  Bridges,  merchant,  of  the  city  of  Toronto,  in  the  province  of 
Ontario,  and  Herbert  Henderson,  of  the  city  of  London,  in  the  said  province  of 
Ontario,  commercial  traveller. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2377,  Canada  Gazette,  1914-15. 


"THE    CANADIAN    BROWN    SCIENTIFIC    TUBE    AND    ACCESSORIES, 

LIl^HTED." 

Incorporated,  January  29,  1915.     -     -     -     -     -     -     Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate 'Members. — James  Archibald  Brennan,  contractor;  William  James  Wallace, 
agent;  David  Edmison  Winter,  physician;  Millie  Fanny  Ethelyn  Frerichs,  and 
Edna  Pearl  Cameron,  stenographers,  all  of  the  city  of  Ottawa^  in  the  proTince  of 
Ontario. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Cit,T  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  2448,  Canada  Gazette,  1914-15. 


"ONTARIO  CLOAK  CO.,  LIMITED." 

Incorporated,  January  29,  1915.     ------     Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Edward  Warner  Wright,  James  Miles  Flagstaff,  and  Chris- 
topher William  Thompson,  barristers-at-law;  James  Frederick  Uffen,  secretary; 
and  John  Bambcr  Allen,  studont-at-law,  all  of  Tdronto.  Ont. 

First  or  Provisional  Directors. — Edward  Warner  Wright,  James  Miles  LangstOiff, 
Christopher  William  Thompson,  and  James  Frederick  Uffen. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2450,  Canada  Gazette,  1914-15. 


SYNOPSIS  OF  LETTERS  PATENT  103 

SESSIONAL   PAPER  No.  29 

Supplementary  Letters  Patent  issued  January  29,  1915,  to 

"THE  PATEKSON  MAis^UFACTURING  COMPANY,  LIMITED." 

Increasing  the  capital  stock  of  the  said  company  from  $50,000  to  the  sum  of  $500,000. 
being  an  addition  of  4,500  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  2447,  Canada  Gazette,  1914-15. 


"C.  DLTRE  &  CO.,  LIMITED." 

Incorporated,  January  30,  1915.     - Amount  of  capital  stock,  $40,000. 

^Number  of  shares,  400. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Bradford  Clark  and  Frederick  Forfar  Allison,  merchants; 
Charles  Whitfield  Clark,  physician;  Laura  Edna  Clark,  and  Eva  May  Clark, 
spinsters,  all  of  the  city  of  Toronto,  in  the  province  of  Ontario. 

First  or  Provisional  Directors. — Henry  Bradford  Clark,  Frederick  Forfar  Allison,  and 
Charles  Whitfield  Clark. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2451,  Canada  Gazette,  1914-15. 


"  INTERNATIONAL  SCRIP  COMPANY,  LIMITED." 

Incorporated,   February   1,   1915.     -----     Amount   of   capital   stock,   $100,000. 
Number  of  shares,  10,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Joseph  Franklin  Peck,  John  Joseph  Daly,  and  Samuel  Solomon 
Golden,  brokers;  and  John  Sherwood  Bowron  and  John  Sargeant,  accountants,  all 
of  the  city  of  Calgary,  in  the  province  of  Alberta. 

First  or  Provisional  Directors. — John  Franklin  Peck,  John  Joseph  Daly  and  Samuel 
.  Solomon  Golden. 

Chief  place  of  Business. — ^City  of  Calgary,  Alta. 

Objects  of  the  Company. — Vide  p.  2449,  Canada  Gazette,  1914-15. 


"LACKAWANNA  FUEL  COMPANY,  LIMITED." 

Incorporated,   February   1,   1915. Amount   of   capital   stock,   $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Walter  Hamilton  Ewing,  president;  and  Henry  Bulmer  Cassils, 
broker,  both  of  the  city  of  Westmount,  in  the  province  of  Quebec;  and  Charles 
Petrie,  manager,  Ernest  Edgar  Vipond  and  Herbert  Salkeld  Vipond,  advocates, 
all  of  the  city  of  Montreal,  in  the  said  province  of  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2450,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent  issued  February  1,  1915,  to 

"  THE  ST.  SIMEON  LOIBER  COMPANY,  LIMITED." 

Increasing  the  capital  stock  of  the  said  company  from  the  sum  of  $290,000  to  the  sum 
of  $500,000,  being  an  addition  of  2,100  shares  of  $100  each  to  the  present  capital 
stock. 

Vide  p.  2447,  Canada  Gazette,  1914-15. 


104  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 

"COilPAGNIE    D'lXFOKMATIOXS    CO^OIERCIALES,    LBIITEE." 

"  THE  COMMERCIAL  INFORMATION  COMPANY,  LIMITED." 

Incorporated,  February  2,  1915. -     Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Membres. — Philorum  Bonhomme,  insurance  manager;  Joseph  Eugene  Ber- 
nier,  accountant;  Rene  Bonhomme,  accountant;  Jean-Baptiste  Bonhomme, 
merchant,  all  of  Montreal,  Que.;  and  Guillaume  Narcisse  Ducharme,  of  Chambly 
Basin,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2589,  Canada  Gazette,  1914-15. 


"  SILVER  LAKE  FUR  FARMS,  LIMITED." 

Incorporated,   February   2,   1915. Amount   of   capital   stock,    $200,000. 

Number  of  shares,  2,000.— Amount  of  each  share,  $100. 

Corporate  Members. — Leverett  Herbert  Price,  physician;  Wellington  Duncan  Allan- 
ach  and  Donald  Alexander  McBeath,  merchants;  Harry  Scott  Thomson,  dentist; 
Sydney  Hope  Grant,  broker,  and  William  John  Pippey,  accountant,  of  the  city  of 
IMoncton,  in  the  province  of  New  Brunswick;  and  Joseph  Elmer  Dobson,  of  the 
village  of  Stony  Creek,  in  the  said  province  of  New  Brunswick,  lumberman. 

First  or  Provisional  Directors. — The  said  corporate  members 

Chief  place  of  Business. — Village  of  Coverdale,  N.B. 

Objects  of  the  Company. — Yide  p.  2448,  Canada  Gazette,  1914-15 


"TEES  &  PERSSE  INVESTMENT  COMPANY,  LIMITED." 

Incorporated,  February  2,  1915. -     Amount  of  capital  stock,  $10,000. 

Number  of  shares,  500. — Amount  of  each  share,  $20. 

Corporate  Members. — John  Thomas  Blundell  Persse,  Robert  Griffin  Persse,  and  Wil- 
liam Harvey,  managers,  Victor  Blundell  Persse,  clerk,  and  May  Kathleen  Persse, 
wife  of  Robert  Griffin  Persse.  all  of  the  city  of  Winnipeg,  in  the  province  of 
Manitoba. 

First  or  Provisional  Directors. — John  Thomas  Blundell  Persse.  Robert  Griffin  Persse 
and  William  Harvey. 

Chief  place  of  Business. — City  of  Winnipeg,  Man. 

Objects  of  the  Company. — Vide  p.  2518,  Canada  Gazette,  1914-15. 


"  ZENITH  MACHINE  C0:MPANY,  LIMITED." 

Incorporated,  February  6,  1915.     -----     -     Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Wesley  Blair,  advocate;  Francis  Joseph  Laverty.  King's 
counsel,  and  Alexander  Gordon  Dewey,  student-at-law,  of  the  city  of  Wostraount, 
in  the  province  of  Quebec,  and  Charles  Albert  Hale  and  Auguste  Angers,  of  the 
city  of  Montreal,  in  the  said  province  of  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2523,  Canada  Gazette,  1914-15. 


STNOPSIS  OP  LETTERS  PATENT  105 

SESSIONAL   PAPER  No.  29 

'*LES  AMIS  DU  DEYOIE  (a  responsabilite). 

Incorporated,  February  6,  1915. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Joseph  Xapoleon  Cabana,  manager,  Joseph  Felix  Boulals, 
financier;  Jean  Baptiste  Prince,  physician;  Joseph  Albert  Payette,  insurance 
agent;  Dolphis  Chouinard,  physician;  Jean  Baptiste  Beaudoin,  clerk;  Joseph 
Adolphe  Papineau,  accountant,  all  of  the  city  of  Montreal,  in  the  province  of 
Quebec,  and  Eaoul  Carignan,  merchant,  of  Lachine,  and  Leopold  Doyon,  agent, 
of  Ville  St.  Pierre,  in  the  said  province  of  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2518,  Canada  Gazette,  1914-15. 


"  E.  D.  CLAEK  &  SONS,  LIMITED." 

Incorporated,  February  8,  1915.     ------     Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Henry  Turner,  clerk;  Marcella  McNulty  and  George 
Eobert  Drennan,  stenographers,  and  Agatha  Clifford  and  Francis  George  Bush, 
bookkeepers,  all  of  the  city  of  Montreal,  in  the  province  of  Quebec. 

First  or  Provisional  Directors'. — John  Henry  Turner,  Marcella  McNulty  and  Agatha 
Clifford. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2524,  Canada  Gazette,  1914-15. 


"  SUBUEBAN  PEOPEETIES,  LIMITED." 

Incorporated,  February  9,  1915.     -     -     -     -  -     Amount  of  capital  stock,  $50,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $5. 

Corporate  Members. — Charles  Kennedy  Bowman,  auctioneer;  Edwin  Woodward, 
clerk;  John  Eichard  Williams,  machinist;  and  Wilfred  Girouard,  student,  of  the 
city  of  Montreal,  in  the  province  of  Quebec;  and  Charles  Edwin  Jones,  of  the 
town  of  Verdun,  in  the  said  province  of  Quebec 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  ]\rontreal.  Que. 

Objects  of  the  Company. — Vide  p.  2524,  Canada  Gazette,  1914-15. 


"  TEXTILE  MANTJFACTUEING  COMPANY,  LIFTED." 

Incorporated,  February  9,  1915. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members, — ^Eichmond  Wyllie  Hart,  barrister-at-law ;  Walter  Gerald 
Lumsden,  student-at-law;  Charles  Herbert  Croft  Leggott,  accountant;  Pearl 
Stokes,  stenographer,  and  Edna  Fitzsimmons,  bookkeeper,  all  of  the  city  of 
Toronto,  in  the  province  of  Ontario. 

First  Or  Provisional  Directors. — The  said  corporate  members. 

ChTef  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. —  Vide  p.  2522,  Canada  Gazette,  1914-15. 


106  DEPARTME'S'T  OF  TEE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"CANADIAN  MEECHANDISE  EXCHANGE,  LIMITED." 

Incorporated,  Eebruary   10,   1915.     -----     Amount   of  capital   stock,  $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members.- — Thomas  Henry  McKechnie,  agent;  Percy  Wilkinson  Monk, 
accountant;  and  Robert  James  McKechnie,  Ernest  Richard  Gibson  and  Thomas 
Norman  Dean,  managers,  all  of  the  city  of  Toronto,  in  the  province  of  Ontario. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2525,  Canada  Gazette,  1914-15. 


"  GEORGE  McKEAN  &  COMPANY,  LIMITED." 

Incorporated,  February  10,   1915.     -----     Amount  of  capital   stock,   $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Kirk  McKean,  George  Robert  McKean,  and  William 
Edgar  Golding,  merchants;  and  Frederick  Richard  Taylor  and  Oscar  Ring, 
barristers-at-law,  all  of  the  city  of  St.  John,  in  the  province  of  Nev?  Brunswick. 

First  or  Provisional  Directors. — William  Kirk  McKean,  George  Robert  McKean,  and 
William  Edgar  Golding. 

Chief  place  of  Business. — City  of  St.  John,  N.B. 

Objects  of  the  Company. — Vide  p.  2527,  Canada  Gazette,  1914-15. 


"  AMERICAN  EQUIPMENT  COMPANY  OF  CANADA,  LIMITED." 

Incorporated,  February  10,  1915. Amount  of  capital  stock,  $5,000. 

Number  of  shares,  50. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Kenneth  McKeown  and  Henri  Lacerte,  advocates; 
May  Beatrice  Flanagan,  and  George  Edward  Chart,  accountants;  and  Berthe 
Charlebois,  stenographer,  all  of  the  city  of  Montreal,  in  the  province  of  Quebec. 

First  or  Provisional  Directors. — William  Kenneth  !McKeown,  Henri  Lacerte  and 
George  Edward  Chart. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2520,  Canada  Gazette,  1914-15. 


"  AUBE'S  AUTOMATIC  SMOKE  CONSUMER  COMPANY,  LIMITED." 

Incorporated,  February  10,  1915.     ------     Amoimt  of  capital  stock,  $50,000. 

Number  of  shares,  5,000. — 'Amount  of  each  share,  $10. 

Corporate  Members. — Octave  Aube,  mechanical  engineer;  Antoine  Roy,  accountant; 
Eugene  Viau,  insurance  broker;  Amedee  Munsey,  druggist,  and  John  Henry 
Carson,  agent,  all  of  the  city  of  Montreal,  in  the  province  of  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2560,  Canada  Gazette,  1914-15. 


SYNOPSIS  OF  LETTERS  PATENT  107 

SESSIONAL  PAPER  No.  29 

Supplementary  Letters  Patent  issued  February  10,  1915,  to 

"D'ALLATRD,  EETTIE,  LIMITED." 

changing  the  corporate  name  of  said  company  to  that  of 

"EETTIE  &  SMITH,  LIMITED." 

Vide  p.  2518,  Canada  Gazette,  1914-15. 


"  COMMEKCIAL  ELECTKICS,  LIMITED." 

Incorporated,  February  11,  1915.     -----       Amount  of  capital  stock,  $500,000. 
Number  of  shares,  50,000. — ^Amount  of  each  share,  $10. 

Corporate  Members. — Oeorge  Reece  Kappele,  barrister-at-law ;  George  Henry  Morgan- 
stem,  financier;  Herbert  Eddington,  accountant;  Bertha  Marie  Scarlett,  steno- 
grapher; Edith  McEachern,  switchboard  operator;  Austin  Torrance  Crowther, 
traveller,  and  James  WJiite  Bicknell,  student-at-law,  all  of  the  city  of  Toronto, 
in  the  province  of  Ontario. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2521,  Canada  Gazette,  1914-15. 


"  THE  F.  E.  COOMBE  FURN'ITURE  COMPANY,  LIMITED." 

Incorporated,  February  11,  1915. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Frank  Ernest  Coombe  and  Howard  Eandolph  Magwood,  manu- 
facturers; and  Josephine  Mary  Coombe,  married  woman,  of  the  town  of  Kin- 
cardine, in  the  province  of  Ontario;  George  Davidson,  of  the  city  of  Woodstock, 
in  the  said  province  of  Ontario,  manufacturer's  agent;  and  William  John  Craig, 
of  the  city  of  Toronto,  in  the  said  province  of  Ontario,  manufacturer's  agent. 

First  or  Provisional  Directors. — Frank  Ernest  Coombe,  Howard  Eandolph  Magwood, 
George  Davidson  and  William  John  Craig. 

Chief  place  of  Business. — Town  of  Kincardine,  Ont. 

Objects  of  the  Company. — Vide  p.  2525,  Canada  Gazette,  1914-15. 


"DOMINION  ADPEESS  COMPANY,  LIMITED." 

Incorporated,  February  11,  1915. Amount  of  capital  stock,  $150,000. 

Number  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Eobert  Lionel  Welch,  Charles  Andrew  Mitchell,  Edwin  Frank- 
land  and  Charles  Frank  Welch,  of  the  city  of  Toronto,  in  the  province  of  Ontario, 
salesmen,  and  Harold  Henry  Hines,  of  the  city  of  Hamilton,  in  the  said  province 
of  Ontario,  mechanical  superintendent. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company.— Vide  p.  2526,  Canada  Gazette,  1914-15. 


108  DEPARTMENT  OF  THE  SECRETABY  OF  STATE 

6  GEORGE  V,  A.   1916 
"  LUXTON  &  SIMMS,  LIMITED." 

Incorporated,  February  12,  1915. Amount  of  capital  stock,  $50,000. 

Number  of  sbares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Alexander  Eives  Hall,  King's  Counsel ;  Gui  Casimir  Papineau-. 
Couture  and  Louis  Fitch,  advocates;  Violet  Winefred  Henry-Anderson,  steno- 
grapher, and  Harry  Gough,  bookkeeper,  all  of  the  city  of  Montreal,  in  the  prov- 
ince of  Quebec. 

First  or  Provisional  Directors. — Alexander  Rives  Hall,  Gui  Casimir  Papineau-Cou- 
ture  and  Harry  Gough. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Ohjects  of  the  Company. — Vide  p.  2593,  Canada  Gazette,  1914-15. 


"  CANADIAN  TOY  &  NOVELTY  COMPANY,  LOIITED." 

Incorporated,  February  12,   1915. Amount'  of   capital   stock,   $75,000. 

Number  of  shares,  750. — Amount  of  each  share,  $100. 

Corporate  Members. — Origene  Adrien  Thibault,  manager;  Oscar  Barthelemy  Meunier, 
manufacturer;  Henri  Pierre  Bruyere,  broker;  Charles  George  Derome,  account- 
ant; and  Leopold  Charles  Meunier,  advocate,  all  of  the  city  of  Montreal,  in  the 
province  of  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Bumness. — City  of  Montreal,  Que. 

Ohjects  of  the  Company. — Vide  p.  2589,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent  issued  March  24,  1915,  to 

"  CANADIAN  TOY  &  NOVELTY  COMPANY,  LIMITED," 

changing  the  corporate  name  of  the  said  company  to  that  of 

"  COLONIAL  TOY  &  SHOW-CASE,  LIMITED." 

Vide  p.  3040,  Canada  Gazette,  1914-15. 


"  MACDONALD-COOPEE,  LIMITED." 

Incorporated,  February  12,  1915. Amount  of  capital   stock,  $250,000. 

,        Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Hamilton  Cooper  and  Garnet  Green  ^Morris,  merchants; 
James  .Tenkii;,  accountant;  William  John  Burns,  shipper;  and  Hans  Herbert 
McMordic,  traveller,  all  of  the  city  of  Edmonton,  in  the  province  of  Alberta. 

First  or  Provisional  Directors. — The  said  corporate  members. 

(^'^^e/  place  of  Bxyiness. — City  of  Edmonton,  Alta. 

Objects  of  the  Company. — Vide  p.  259G,  Canada  Gazette,  1914-15. 


SYNOPSIS  OF  LETTERS  PATENT  109 

SESSIONAL  PAPER  No.  29 

"  ACCOUNTAXTS,  LIMITED." 

Incorporated,  I'elnur.ry  12,  1915.     ------     Amount  of  capital  stock,  S.^.'sOJO. 

Number  of  shares,  250. — Amount  of  each  share,  $100. 

Corporate  Members. — Irvin  Augustus  Tobias,  John  Nelson  Wilson,  Clarence  Henry 
Bastow,  and  Ethel  May  Lennox,  accountants;  and  Malcolm  McLean,  student-at- 
law,  all  of  the  city  of  Toronto,  in  the  province  of  Ontario. 

First  or  Provisional  Directors. — Irvin  Augustus  Tobias,  John  Nelson  "Wilson,  and 
Malcolm  McLean. 

Chief  place  of  Business, — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2597,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent  issued.  February  ]■?..  1915,  'o 

"  LA  COMPAGNIE  CHAPUT,  LIMITEE," 

changing  the  corporate  name  of  said  company  to  that  of 

"THE  CHAMPAGNE  CIGAE,  LIMITED." 

"CHAMPAGNE  CIGAKE,  LIMITEE." 

Vide  p.  2588,  Canada  Gazette,,  1914-15. 


Supplementary  Letters  Patent  issued  February  12,  1915,  to 

"FEEDERICK  STEARNS  AND  COMPANY  OF  CANADA,  LIMITED." 

Decreasing  the  capital  stock  of  the  said  company  from  $500,000  to  the  sum  of  $400,- 
000,  such  decreased  capital  stock  to  consist  of  16,000  shares  of  $25  each;  increas- 
ing the  capital  stock  of  the  said  company  from  the  sum  of  $400,000  to  the  sum  of 
$600,000,  being  an  addition  of  8,000  shares  of  $25  each  to  the  present  capital 
stock,  and  extending  powers. 

Vide  p.  2589,  Canada  Gazette,  1914-15. 


"  CANADA  MODEL  AND  MACHINE  COMPANY,  LIMITED." 

Incorporated,  February  13,  1915.     ------    Amount  of  capital  stock,  $40,000. 

Number  of  shares,  400. — Amount  of  each  share,  $100. 

» 

Corporate  Members. — William  John  Pulling,  Alexander  Neil  McLean  and  John 
Alexander  McLean,  manufacturers;  William  Thomson  Carter,  accountant;  and 
Edmond  John  Baxter,  agent,  all  of  the  city  of  Windsor,  in  the  province  of 
Ontario. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Windsor,  Ontario. 

Objects  of  the  Company. — Vide  p.  2590,  Canada  Gazette,  1914-15. 


110  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 

"NEW  IDEA  SPEEADER  COMPANY,  LIMITED." 

Incorporated,  February  13,  1915.     -----     Amount  of  capital  stock,   $250,000. 
Number  of  shares,  2,500. — Amount  of  each  shaire,  $100. 

Corporate  Members. — Bernard  C.  Oppenheim,  Joseph  A.  Oppenheim,  and  Charles  A. 

Mullenix,  manufacturers ;  and  Wilhelmina  Synck  and  Cecilia  Selhorst,  married 

women,  all  of  the  town  of  Coldwater,  in  the  State  of  Ohio,  one  of  the  United 

States  of  America. 
First  or  Provisional  Directors. — Bernard     C.     Oppenheim,     Joseph     A.     Oppenheim, 

Wilhelmina  Synck  and  Cecilia  Selhorst. 
Chief  place  of  Business. — City  of  Guelph,  Ont. 
Oijects  of  the  Company. — Vide  p.  2597,  Canada  Gazette,  1914-15. 


"  MONTREAL  AMMUNITION  COMPANY,  LIMITED." 

Incorporated,  February  13,  1915.     ------     Amount  of  capital  stock,  $300,000. 

Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Eratus  Edward  Howard  and  Jacob  DeWitt,  advocates;  Henry 
Charles  McNeil,  accountant;  and  Wilbert  Harvard  Howard,  student-at-law,  of  the 
city  of  Montreal,  in  the  province  of  Quebec,  and  Orville  Sievwright  Tyndale,  of 
the  city  of  Westmount,  in  the  said  province  of  Quebec,  student-at-law. 

First  or  Provisional  Directors. — Eratus  Edwin  Howard,  Jacob  DeWitt,  and  Wilbert 
Harvard  Howard. 

Chief  place  of  Business. — City  of  Montreal^  Que. 

Objects  of  the  Company. — Vide  p.  2597,  Canada  Gazette,  1914-15. 


"FRED.  A.  LALLEMAND  REFINING  COMPANY  OF  CANADA,  LIMITED." 

Incorporated  February  15,  1915. Amount  of  capital   stock,   $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Marie  Albertina  Laurendeau,  wife  separate  as  to  prop>erty  by 
contract  of  marriage  of  Frederic  Alfred  Lallemand,  manufacturer,  the  said 
Frederic  Alfred  Lallemand  personally  and  to  authorize  his  said  wife;  Frederic 
Alfred  Lallemand,  the  Younger,  sales  manager;  Remus  Lallemand,  manager;  and 
Albert  Lallemand,  accountant,  all  of  the  city  of  Montreal,  in  the  province  of 
Quebec. 

First  or  Provisional  Directors. — Frederic  Alfred  Lallemand,  Frederic  Alfred  Lalle- 
mand the  Younger,  Remus  Lallemand  and  Albert  Lallemand. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2592,  Canada  Gazette,  1914-15. 


"SOO  LINE  MILLS,  LIMITED." 

Incorporated,  February  15,  1915.     -----     Amount  of  capital  stock,  $150,000. 
Number  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Archibald  Peter  McNab,  Minister  of  the  Crown,  and  Edith 
Ellen  Wilson  McNab,  married  woman,  of  the  city  of  Regina,  in  the  porvince  of 
Saskatchewan,  and  William  Wilson  Irvine  and  Frederick  John  Ballantyne, 
millers,  and  Mary  Agnes  Iryine  and  Bertha  Earle  Ballantyne,  married  women,  of 
the  city  of  Weybum,  in  the  said  province  of  Saskatchewan. 

First  or  Provisional  Directors. — Archibald  Peter  McNab,  William  Wilson  Irrine  and 
Frederick  John  Ballantyne. 

Chief  place  of  Business. — City  of  Weybum,  Sask. 

Objects  of  the  Company. — Vide  p.  2596,  Canada  Gazette,  1914-15. 


SYNOPSIS  OF  LETTERS  PATENT  111 

SESSIONAL  PAPER  No.  29 

"  WETTLAUFEE  BROTHEKS,  LIMITED." 

Incorporated,  February  16,  1915.     ------     Amount  of  capital  stock,  $300,000. 

JSTumber  of  shares,  30,000. — Amount  of  each  share,  $10. 

Corporate  Members. — 'Christian  Lichty  Wettlaufer,  William  Lichty  Wettlaufer,  John 
Lichty  Wettlaufer,  and  Edward  Lichty  Wettlaufer,  manufacturers;  and  Eldon 
McDougall,  salesman,  all  of  the  city  of  Toronto,  in  the  province  of  Ontario. 

First  or  Provisional  Directors. — The  said  corporate  members.    ■ 

Chief  place  of  BiLsmess. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2591,  Canada  Gazette,  1914-15. 


"  THE  SIMMOIS^S  PRINTING  COMPANY,  LIMITED." 

Incorporated  February  16,  1915.     ------     Amount  of  capital  stock,  $30,000. 

Number  of  shares,  300. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Forman  Smellie  and  Frederick  Drummond  Hogg, 
barristers-at-law ;  Frances  Pearl  Burgess  and  Edith  Jane  Chambers,  steno- 
graphers ;  and  Frederick  Whitehead,  solicitor's  clerk ;  all  of  the  city  of  Ottawa,  in 
the  province  of  Ontario. 

First  or  Provisional  Directors. — James  Forman  Smellie,  Frances  Pearl  Burgess  and 
Edith  Jane  Chambers. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  2595,  Canada  Gazette,  1914-15. 


"  SCROGGIES,  LIMITED." 

Incorporated,  January  16,  1915.     ------     Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  sha!re,  $100. 

Corporate  Members. — Walter  Bruce  Scroggie,  merchant;  Hortensia  Edythia  Scroggie, 
married  woman,  Joseph  Washington  Richards,  Harry  Charles  Organ  and  Joseph 
Alexander  Trotwood  Richards,  accountants,  all  of  the  city  of  Montreal,  in  the 
province  of  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal^  Que. 

Objects  of  the  Company. — Vide  p.  2297,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent  issued  February  16,  1915,  to 

"PERMANENT  INSURANCE  AGENCY,  LIMITED." 

changing  the  corporate  name  of  said  company  to  that  of 

"PERMANENT  AGENCIES,   LIMITED." 

and  extending  the  i)owers. 

Vide  p.  2588,  Canada  Gazette,  1914-15. 


112  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"EFFICIENCY  BOILER  HEATING  COMPANY,  LIMITED." 

Incorporated,  February  18,  1915.     ----'-     Amount  of  capital  stock,   $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Nelson  Graham,  barrister-at-law ;  Harold  Hastings 
Short  and  Honore  Gaston  Rouleau,  accountants;  Sidney  Edward  Farley,  civil 
engineer,  and  Ernest  Hanmer,  tobacconist,  all  of  the  city  of  Ottawa,  in  the 
province  of  Ontario. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  2594,  Canada  Gazette,  1914-15. 


"  CITRTISS  AEROPLANES  &  MOTORS,  LIMITED." 

Incorporated,  February   18,   1915.     -----     Amount   of   capital   stock,   $50,000. 
Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Steller  Lovell,  accountant;  William  Bain,  bookkeeper; 

and  Robert  Gowans,  Joseph  Ellis  and  John  Joseph  Dashwood,  solicitor's  clerks, 

all  of  the  city  of  Toronto,  in  the  province  of  Ontario. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Toronto,  Ont. 
Objects  of  the  Company. — Vide  p.  2591,  Canada  Gazette,  1914-15. 


"  THE  B.  &  L.  GRANITE  COMPANY,  LIMITED." 

Incorporated,  February  19,  1915.     -----     Amount  of  capital  stock,   $149,000. 
Number  of  shares,  1,490. — Amoimt  of  each  shares,  $100. 

Corporate  Members. — Joseph  Ledoux,  mechanic,  of  McLaren,  in  the  county  of  Labelle; 
Joseph  Oliva  Benoit,  agent;  Gelas  Beauregard,  agent;  Damase  Arthur  Leonard, 
notary,  and  Emile  Beauchamp,  advocate,  of  Montreal,  in  the  province  of  Quebec. 

First  Or  Provisional  Directors. — Joseph  Ledoux,  Joseph  Oliva  Benoit,  and  Gelas 
Beauregard. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2632,  Canada  Gazette,  1914-15. 


"McDonnell  hay  &  grain  company,  limited." 

Incorporated,   February   19,    1915. Amount   of   capital    stock,   $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Rennie  Ogilvie  McMurtry,  advocate;  Francis  George  Bush, 
bookkeeper;  George  Robert  Drennan,  stenographer;  and  Michael  Joseph  O'Brien 
and  Herbert  William  Jackson,  clerks,  all  of  the  city  of  Montreal,  in  the  province 
of  Quebec. 

First  or  Provisional  Directors. — Francis  George  Bush.  George  Robert  Drennan,  and 
Michael  Joseph  O'Brien. 

Chief  place  of  Biisi7icss. — City  of  ^lontreal.  Que. 

Objects  of  the  Company. — Vide  p.  2G7n.  Canada  Gazette.  101 1-15. 


SYNOPSIS  OF  LETTERS  PATENT  113 

SESSIONAL  PAPER  No.  29 

"THE  WESTEKN  SALT  COMPANY,  LIMITED." 

Incorporated,  February  19,   1915.     -----     Amoxint  of  capital  stock,  $250,000. 
ISTumber  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Gerard  Euel  and  Reginald  Herbert  Montague  Temple,  barris- 
ters-at-law;  George  Norman  Limpricht  and  Harry  Eeeve  Burrows,  draughtsmen; 
and  Frederick  Charles  Allen,  solicitor's  clerk,  all  of  the  city  of  Toronto,  in  the 
province  of  Ontario. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2673,  Canada  Gazette,  1914-15. 


"  CROWN  FURNITURE,  LIMITED." 

Incorporated,  February  20,  1915.     -----     Amoimt  of  capital  stock,  $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Austin  Moss  and  Robert  Alexander  MacGillivray,  manufac- 
turers; Alexander  Edward  Schwalm,  accountant;  and  Harry  Clifford  Edgar, 
insurance  agent,  of  the  town  of  Preston,  in  the  province  of  Ontario;  and  John 
Henry  Hancock,  of  the  town  of  Gait,  in  the  said  province  of  Ontario,  solicitor. 

First  or  Provisional  Directors. — Austin  Moss,  Robert  Alexander  MacGillivray,  and 
Alexander  Edward  Schwalm. 

Chief  place  of  Business. — Tovra  of  Preston,  Ont. 

Objects  of  the  Company. — Vide  p.  26Y8,  Canada  Gazette,  1914-15. 


"  WORTHINGTON  LAND  COMPANY,  LIMITED." 

Incorporated,  February  20,  1915.     ------     Amount  of  capital  stock,  $99,000. 

Number  of  shares,  990. — Amount  of  each  share,  $100. 

Corporate  Members. — Robert  A.  Ewing,  Thomas  Malcolm  Craig  and  Willard  Gilbert 
Cross,  traders;  John  Harry  Blue,  manufacturer;  and  William  Henry  Griffith, 
druggist,  all  of  the  city  of  Sherbrooke,  in  the  province  of  Quebec. 

First  or  Provisional  Directors. — The  said  corpoi^^ate  members. 

Chief  place  of  Business. — City  of  Sherbrooke,  Que. 

Objects  of  the  Company. — Vide  p.  2G77,  Canada  Gazette,  1914-15. 


"LABERGE,  LIMITED." 

Incorporated,  February  23,  1915.     ------     Amount  of  capital  stock,  $40,000. 

Number  of  shares,  400. — Amount  of  each  shaire,  $100. 

Corporate  Members. — Joseph  Gustave  Laberge  and  Norman  Ernest  Laberge,  traders; 
Dame  Marie-Anna  Carignan,  wife  separate  as  to  property  of  Norman  Ernest 
Laberge  and  duly  authorized  by  the  latter,  and  Joseph  Alfred  Julien,  advocate, 
of  the  city  of  Montreal,  in  the  province  of  Quebec;  and  Dame  Hermenegilde 
Cecyre,  of  the  parish  of  St.  Joachim  de  Chateauguay,  in  the  county  of  Beauhar- 
nois,  in  the  said  province  of  Quebec,  widow  of  Evariste  Laberge,  in  his  lifetime 
farmer. 

First  or  Provisional  Directors. — Joseph  Gustave  Laberge,  Norman  Ernest  Laberge, 
and  Dame  Marie-Anna  Carignan. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2671,  Canada  Gazette,  1914-15. 
29—8 


114  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"  THE  MONTREAL  AECHITECTUEAL  IRON  WORKS,  LIMITED." 

Incorporated,  February  23,  1915.     ------     Amount  of  capital  stock,  $50,000, 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Thomas  James  Coulter  and  William  Stanley  Jones,  account- 
ants; Charles'  Archibald  Roberts  and  John  Gilmore.  bookkeepers;  and  Walter 
Francis  Lee,  clerk,  all  of  the  city  of  Montreal,  in  the  province  of  Quebec. 

First  or  Provisional  Directors. — Thomas  James  Coulter,  William  Stanley  Jones  and 
Charles  Archibald  Roberts. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2670,  Canada  Gazette,  1914-15. 


"  THE  DEAKIN  CONSTRUCTION  COMPANY,  LIMITED." 

IncorporatCfd   February,   23,   1915.     -----     Amount   of   capital   stock,   $50,000. 
Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Eratus  Edwin  Howard  and  Jacob  DeWitt,  advocates;  Henry 
Charles  McNeil,  accountant;  Wilbert  Harvard  Howard,  and  Harold  Ernest 
Andrews  Rose,  students-at-law,  all  of  the  City  of  Montreal,  in  the  Province  of 
Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2675,  Canada  Gazette,  1914-15. 


"  MONTREAL  HAT  CO.,  LIMITED." 

Incorporated  February  23,  1915. Amount  of  capital  stock,  $50,000- 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Solomon  Garber,  Elias  Garber  and  Saul  Garmaise.  merchants; 
Simon  Alter  Garber,  rabbi,  and  Michael  Garber,  student,  all  of  the  City  of  Mont- 
real, in  the  Province  of  Quebec. 

First  or  Provisional  Directors. — Solomon  Garber,  Elias  Garber  and  Michael  Garber. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2675,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent  issued  February  23,  1915,  to 

"THE  BEAVER  COMPANY,  LIMITED" 

increasing  the  capital  stock  of  the  said  company  from  $500,000  to  the  sum  of  $2,000,000 
being  an  addition  of  15,000  shares  of  $100  each  to  the  present  capital  stock  and 
extending  the  powers. 

Vide  p.  2670,  Canada  Gazette,  1914-15. 


8TNOPSIS  OF  LETTERS  PATENT  115 

SESSIONAL  PAPER  No.  29 

"CANADIAN  LAND  AND  INVESTMENT  COMPANY,  LIMITED." 

Incorporated  February  24,  1915.     ------    Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  eacli  share,  $100. 

Corporate  Memlers. — Harold  Stephen  Gausby,  auditor,  Peter  Spark  Chalmers,  book- 
keeper, William  Alexander  Walker,  Frederick  McNamee  Little,  and  Elmer  Scott 
Stainton,  accountants,  all  of  the  City  of  Toronto,  in  the  Province  of  Ontario. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  placei  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2672,  Canada  Gazetie,  1914-16. 


"PAQUETTE  &  GRENIEK,  LIMITED." 

Incorporated,  February  24,  1915. Amount  of  capital  stock,  $50,000. 

Niimber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Romeo  George  Paquette,  furrier;  Madame  Berthe  Fortier,  wife 
separate  as  to  property  of  the  said  Komeo  George  Paquette,  Joseph  Misael  Fortier, 
trader;  and  Romuald  Delfausse,  advocate,  of  the  city  of  Montreal,  in  the 
province  of  Quebec;  and  Pierre  Amable  Grenier,  of  the  town  of  Longueuil,  in 
the  said  province  of  Quebec,  designer. 

First  or  Provisional  Directors. — Romeo  George  Paquette,  Joseph  Misael  Fortier,  and 
Pierre  Amable  Grenier. 

Chief  place  of  Bn-siness. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2670,  Canada  Gazette,  1914-15. 


"  SOUTHERN  STORES,  LIMITED." 

Incorporated,  February  24,  1915. Amount  of  capital  stock,  $25^000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $10. 

Corporate  Members. — Pierre  Alexandre  Boivin,  general  broker;  John  Albert  Labelle 
and  Elphege  Giroux,  clerks;  and  Joseph  Fluet,  foreman,  all  of  the  city  of 
Montreal,  in  the  province  of  Quebec;  and  Marie  Louise  Boivin,  spinster,  of  the 
town  of  Cartierville,  in  the  said  province  of  Quebec. 

First  or  Provisional  Directors. — Pierre  Alexandre  Boivin,  Joseph  Fluet  and  Marie 
Louise  Boivin. 

Chief  place  of  Business. — Montreal  South,  Que. 

Objects  of  the  Company. — Vide  p.  2678,  Canada  Gazette,  1914-15. 


"LA  COMPAGNIE  D'EAU  OZONE,  LIMITED." 

"OZONE  WATER  COMPANY,  LIMITED." 

Incorporated,   February  25,   1915. Amount  of  capital   stock,   $50,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $25. 

Corporate  Members. — Antonio  Handfield,  Raymond  Albert  Handfield,  dealers;  Ludger 
Bolduc,  accountant;  Albert  Saint-Martin,  stenographer,  and  Philippe  Boisson- 
neault,  blacksmith,  all  of  the  city  of  Montreal,  in  the  province  of  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  BiLsiness. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2719,  Canada  Gazette,  1914-15. 
29— 8i 


116  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 

"  QUIKANSHUK  lilANUFACTURmG  COMPANY,  LIMITED." 

Incorporated  February  25,  1915. -     Amount  of  capital  stock,  $250,000. 

Number  of  shares,  25,000. — Amount  of  each  share,  $10. 

Corporate  Members. — William  Langley   Bond,   King's   Counsel,    and   John   Bicknell" 

Johnson,  bookkeeper,  both  of  the  city  of  Montreal,  in  the  province  of  Quebec; 

Charles  Albert  Duclos,  King's  Counsel;  Edward   Goff  Trevor  Penny,   advocate; 

and  Christina  Beatrice  Young,  stenographer,   all  of  the  city  of  Westmount,  in 

the  province  of  Quebec. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  2676,  Canada  Gazette,  1914-15. 


"PARISIAN  PRODUCTS  CO]\rPANY,  LIMITED." 

Incorporated,   February  25,   1915. Amount  of  capital  stock,   $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Cliilord  Benjamin  Miller,  manufacturer;  and  Wilbur  Bradley 
Grandison,  attorney-at-law,  of  the  city  of  Buffalo,  in  the  State  of  New  York, 
one  of  the  United  States  of  America;  Helen  Josephine  Conroy,  stenographer, 
and  Laura  Pearl  Ferguson,  bookkeeper,  of  the  village  of  Fort  Erie,  in  the 
province  of  Ontario;  and  Holton  Richard  Morwood,  of  the  town  of  Welland,  in 
the  said  province  of  Ontario,  barrister. 

First  or  Provisional  Directors. — Clifford  Benjamin  Miller,  Helen  Josephine  Conroy, 
and  Holton  Richard  lilorwood. 

Chief  place  of  Business. — 'Village  of  Fort  Erie,  Ont. 

Objects  of  the  Company. — Vide  p.  2673,  Canada  Gazette,  1914-15. 


"ART  STATUARY  CO^klPANY,  LIMITED." 

Incorporated,   February  25,   1915.     -----    Amount  of  capital   stock,   $50,000. 
Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Michael  Arthur  Phelan,  advocate;  Harry  Arthur  Ellis  ana 
Joseph  Alphonse  L'lleureux,  bookkeepers;  Esther  Tompkins  and  Lillian  Mont- 
gomery Gamble,  stenographers,  all  of  the  city  of  Montreal,  in  the  province  of 
Quebec. 

Fir^t  or  Provisional  Directors. — Michael  Arthur  Phelan,  Harry  Arthur  Ellis,  and 
Joseph  Alphonse  L'Heureux. 

Chief  place  of  Bv^imss. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2678,  Canada  Gazette,  1914-15. 


"THE  ELECTRIC   CHAIN  COMPANY   OF  CANADA,  LIMITED." 

Incorporated,   February  25,   1915.     -----     Amount  of  capital   stock,   $50,000. 
Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Frederick  Egbert  Earl,  accountant;  Kay  Anderson,  Stanley 
Meredith  Scott,  Loyola  Vincent  Fitzpatrick,  students-at-law;  and  Frederick 
Gordon  Dyke,  solicitor,  all  of  the  city  of  Toronto,  in  the  province  of  Ontario. 

First  or  Provisional  Dircctars. — Frederick  Egbert  Earl,  Kay  Anderson,  Stanley 
Meredith  Scott  and  Frederick  Gordon  Dyke. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2674,  Canada  Gazette,  1914-15. 


SYNOPSIS  OF  LETTERS  PATENT  117 

SESSIONAL   PAPER  No.  29 

"LEGAL  SECURITIES  AND  INVESTMENT   COMPANY,  UMITED." 

Incorporated  February  26,  1915. Amount  of  capital  stock,  $10,000. 

Number  of  shares,  400. — Amount  of  each  share,  $100. 

Corporate  Members. — Anthony  L'Estrange  Malone,  Edwin  George  Long  and  Albert 
Mearns,  barristers-at-law;  Frederick  Lawson  Whatley,  accountant;  and  Gerald 
Morphy  Malone,  law  student,  all  of  the  city  of  Toronto,  in  the  province  of 
Ontario. 

First  or  Provisional  Directors. — Anthony  L'Estrange  Malone,  Albert  Mearns,  and 
Gerald  Morphy  Malone. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2758,  Canada  Gazette,  1914-15. 


"  THE  STANDAED  VALVES  COMPANY,  LIMITED." 

Incorporated,   February  26,   1915.     -----     Amount   of   capital   stock,   $50,00u. 
Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Hugh  Burnet,  civil  engineer;  William  James  Wallace,  financial 
agent;  Edna  Pearl  Cameron,  stenographer;  and  John  Baird  and  John  Arthur 
McAllister,  real  estate  agents,  all  of  the  city  of  Ottawa,  in  the  province  of 
Ontario. 

First  Or  Provisional  Directors. — Hugh  Burnet,  William  James  Wallace,  and  Edna 
Pearl  Cameron. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  2758,  Canada  Gazette,  1914-15. 


"  METALS-CHEMICAL,  LIMITED." 

Incorporated,  February  26,  1915,     -----     Amount  of  capital  stock,  $1,000,000. 
Number  of  shares,  1,000,000. — Amount  of  each  share,  $1. 

Corporate  Members. — William  Gilchrist,  solicitor's  clerk;  James  Stewart,  accountant; 
Vera  Hughes  and  Anne  Hand,  stenographers;  and  Gertrude  Elizabeth  Hancock, 
bookkeeper,  all  of  the  city  of  Toronto,  in  the  province  of  Ontario. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2762,  Canada  Gazette,  1914-15. 


"  UNITED  SHOE  MACHINERY  COMPANY  OF  CANADA,  LIMITED." 

Incorporated,  February  26,  1915.     -----     Amount  of  capital  stock,  $1,000,000, 
Number  of  shares,  10,000, — Amount  of  each  share,  $100. 

Corporate  Members. — Frank  Wallace  Knowlton,  manager;  Errol  Malcolm  McDougall 
and  Gilbert  Sutherland  Stairs,  advocates;  John  Buchanan  Henderson,  clerk;  and 
Beatrice  Isolde  Brandt,  stenographer,  all  of  the  city  of  Montreal,  in  the  province 
of  Quebec, 

1'  irst  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Town  of  Maisonneuve,  Que, 

Objects  of  the  Company. — Vide  p.  2760,  Canada  Gazette,  1914-15. 


118  DEPARTMENT  OF  TEE  SECRETARY  OP  STATE 

«  6  GEORGE  V,  A.  1916 

"UNITED  LAST  COMPANY,  UMITED." 

Incorporatod,  February  26,  1915. Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Frank  Wallace  Knowlton,  manager;  Errol  Malcolm  McDougall 
and  Gilbert  Sutherland  Stairs,  advocates;  John  Buchanan  Henderson,  clerk;  and 
Beatrice  Isolde  Brandt,  stenographer,  all  of  the  city  of  ]\Iontreal,  in  the  province 
of  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Town  of  Maisonneuve,  Que. 

Objects  of  the  Company. — Vide  p.  2761,  Canada  Gazette,  1914-15. 


"EECORD  INVESTMENT  COMPANY  OF  CANADA,  LnOTED." 

Incorporated,   March   1,   1915.     ------     Amount   of   capital   stock,   $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Henry  Chenery,  broker;  ;and  James  NicoU  Dick, 
William  Gardner  Forbes,  John  Forbes,  George  McKillop  and  Henry  Corran 
Hannaford,  engineers,  all  of  the  city  of  Montreal,  in  the  province  of  Quebec. 

First  or  Provisional  Directors. — William  Henry  Chenery,  James  Nicoll  Dick,  and 
William  Gardner  Forbes. 

Chief  place  of  Bu.siness. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2757,  Canada  Gazette,  1914-15. 


"LA  COMPAGNIE  DESJARDINS,  LIMITEE." 

Incorporated,  March  2,  1915.  ' Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  eaich  share,  $100. 

Corporate  Members. — Charles  Alfred  Desjardins  and  Alexis  Darisse,  of  the  to^\Ti  of 
St.  Andre  de  Kamouraska,  in  the  province  of  Quebec,  manufacturers;  Joseph 
Octave  Samson  and  Marcellin  Pettigrew,  merchants;  and  David  Pettigrew, 
commercial  traveller,  of  the  city  of  Quebec,  in  the  said  province  of  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Tovni  of  St.  Andre  de  Kamouraska,  Que. 

Objects  of  the  Company. — Vide  p.  2765,  Canada  Gazette,  1914-15. 


"THE  INGERSOLL  PACKING  COMPANY,  LIMITED." 

Incorporated,  March  3,  1915. Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Clements  Lumsden  Wilson,  James  Henry  Thomas, 
Cyrus  Ilartsuff  Sumner  and  Harry  Chadwick  Wilson,  of  the  town  of  IngersoU, 
in  the  province  of  Ontario,  manufacturers;  and  Thomas  Kenneth  Boyd,  of  the 
city  of  Chicago,  in  the  State  of  Illinois,  one  of  the  United  States  of  America, 
manufacturer. 

First  or  Provisional  Directors. — Charles  Clements  Lumsden  Wilson,  Cyrus  Hartsuff 
Sumner,  and  Harry  Chadwick  Wilson. 

Chief  place  of  Business. — Town  of  IngersoU,  Ont. 

Objects  of  the  Company. — Vide  p.  2764,  Canada  Gazette,  1914-15. 


SYNOPSIS  OF  LETTERS  PATENT  119 

SESSIONAL  PAPER  No.  29 

"METALYTE  COMPANY,  LIMITED." 

Incorporated,  March  3,  1915.     --------     Amount  of  capital  stock,  $500. 

Number  of  shares,  100. — Amount  of  each  share,  $5. 

Corporate  Memhers. — Joseph  Jefferson  Steinharter,  broker;  John  Louis  Brautigan, 
agent;  Alfred  Hayden  Machon,  clerk;  Arthur  M.  Doyle,  barrister-at-law;  and 
George  Bernard  Murphy,  student-at-law,  all  of  the  city  of  Winnipeg,  in  the 
province   of   Manitoba. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Winnipeg,  Man. 

Objects  of  the  Company. — Vide  p.  2764,  Canada  Gazette,  1914-15. 


"  THE  MYSTEEY  TLRE  COMPANY  OE  CANADA,  LIMITED." 

Incorporated,  March  4,  1915. Amount  of  capital  stock,  $400,000. 

Number  of  shares,  4,000. — Amount  of  each  share,  $100. 

Corporate    Memhers. — Henry    Farmer,    Elie    Lalumiere,    Elmer    Farmer,    merchants; 

Berthe  Dufort  and  Jeanne  Marsan,  stenographers,  all  of  the  city  of  Montreal, 

in  the  province  of  Quebec. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  2765,  Canada  Gazette,  1914-15. 


"ELITE   CONSTKUCTION  AND   SUPPLY   COMPANY,   LIMITED." 

Incorporated,  March  5,  1915.     -------     Amount  of  capital  stock,  $50,000. 

Nximber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Leo  Doyon,  Frank  Malone,  brokers;    Dave  Turner,  merchant; 

George   Gordon,    machinist;    and   Alfred   McGovern,    agent;    aU   of   the   city    of 

Montreal,  in  the  province  of  Quebec. 
First  or  Provisional  Directors. — Leo  Doyon,  Dave  Turner  and  George  Gordon. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  2860,  Canada  Gazette,  1914-15. 


"LANDS  AND  CONSTRUCTION  COMPANY,  LIMITED." 
"COMPAGNIE  DE  TERRAINS  ET  CONSTRUCTIONS,  LIMITEE." 

Incori)orated,  March  6,  1915.     -------    Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Lavoie,  carpenter;  Albert  Saint-Martin,  stenographer; 
Aline  Brochu,  spinster,  dressmaker;  Emile  Jean  Lord,  gentleman;  all  of  the  city 
of  Montreal,  in  the  province  of  Quebec;  and  Milton  Rousseau,  hotelkeeper,  of 
Pierreville,  in  the  said  province. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2862,  Canada  Gazette,  1914-15. 


120  DEPARTME'NT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"CANADIAN  WESTKUMITE  COMPANY^  LIMITED." 

Incorporated,  March  6,  1915.     -     - Amount  of  capital  stock,  $400,000. 

Number  of  shares,  4,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Charles  Stewart  Towle,  civil  engineer;  William  Gerald  Coats, 
contractor;  William  Duncan  Preston,  capitalist;  and  Samuel  Moon  Ecclesine, 
land  surveyor,  of  the  city  of  New  York,  in  the  State  of  New  York,  one  of  the 
Untied  States  of  America;  and  William  Thomas  Henderson,  of  the  city  of 
Brantford,  in  the  province  of  Ontario,  King's  Counsel. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Brantford,  Ont. 

Objects  of  the  Company. — Vide  p.  2864,  Canada  Gazette,  1914-15. 


"THE  FEDEEATED  SHOE  SERVICE  COMPANY,  LIMITED." 

Incorporated,  March  6,  1915. Amount  of  capital  stock,  $50,000 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Memhers. — George  Selkirk  Currie,  chartered  accountant,  and  Frank  Charles 
Smith,  manufacturers'  agent,  of  the  city  of  Montreal,  in  the  province  of  Quebec; 
and  George  Mitchell  Mitchell,  broker;  Thomas  Henry  Connolly,  accountant;  and 
James  Cathcart,  engineer,  of  the  city  of  Quebec,  in  the  said  province  of  Quebec. 

Firsit  or  Provisional  Directors. — Franlv  Charles  Smith,  George  ]\ritche]l  Mitchell, 
and  Thomas  Henry  Connolly. 

Chief  place  of  Business. — City  of  Quebec,  Que. 

Objects  of  the  Company. — Vide  p.  2865,  Canada  Gazette,  1914-15. 


"  COLONIAL  FILM  COMPANY,  LIMITED." 

Incorporated,  March  8,  1916. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Charles  Berman,  Esquire;  Elik  Gell,  hotelkeeper;  and  Henry 
Siskind,  attomey-at-law,  of  the  city  of  Boston,  in  the  state  of  Massachusetts,  one 
of  the  United  States  of  America;  and  Edward  Golden,  manager,  and  Charles 
Solomon,  Esquire,  of  the  city  of  Toronto,  in  the  province  of  Ontario. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2865,  Canada  Gazette,  1914-15. 


"  THE  AXLE  VALVE  COMPxVNY,  LIMITED." 

Incorporated,  ^farch  8,  1915. Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Henry  Judah  Trihey,  Peter  Bercovitch,  and  Ernest  Lafontainc, 
advocates;  James  Johnston,  accountant;  and  ^largaret  McMartin,  clerk,  all  of 
the  city  of  Montreal,  in  the  province  of  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Busi7iess. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2863,  Canada  Gazette,  1914-15. 


SYNOPSIS  OF  LETTERS  PATENT  121 

SESSIONAL  PAPER  No.  29 

"  THE  CEEDIT  CLEAKING  HOUSE  OF  CANADA,  LIMITED." 

(re-incorporation.) 

Incorporated,  March  9,  1915.     -------     Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Almon  Ritchie  and  Edgar  Rodolphe  Eugene  Chevrier, 
barristers-at-law ;  Joseph  Symaune  Plouffe,  student-at-law ;  and  Jessie  Lila  May 
Boyce  and  Rebecca  Mary  Bobier,  stenographers,  all  of  the  city  of  Ottawa,  in  the 
province  of  Ontario. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  2S59,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent  issued  March  9,  1915,  to 

"CANADIAN   CONSOLIDATED  RUBBER   COMPANY,   LIMITED." 

Increasing  the  capital  stock  of  the  said  company  from  $5,000,000,  to  the  sum  of 
$6,000,000,  being  an  addition  of  10,000  shares  of  $100  each  to  the  present  capital 
stock. 

Vide  p.  2868,  Canada  Gazette,  191-1-15. 


"  THE  STANDARD  PAVING  COMPANY,  LIMITED." 

Incorporated,  March  10,  1915. -     -     Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amoimt  of  each  share,  $100. 

Corporate  Members. — John  Foley  and  John  Gleeson,  contractors;  Edward  Patrick 
Gleeson,  barrister-at-law ;  Percy  Cyril  Cooper,  accountant;  and  Florence  May 
Doherty,  stenographer,  all  of  the  city  of  Ottawa^,  in  the  province  of  Ontario. 

First  or  Provisional  Directors. — John  Foley,  John  Gleeson  and  Percy  Cyril  Cooper. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  2860,  Canada  Gazette,  1914-15. 


"  CRITERION  THEATRE  AND  AMUSEMENT  COMPANY,  LIMITED." 

Incorporated,   March   10,   1915. -     Amount   of   capittil   stock,    $75,000. 

Number  of  shares,  7,500. — Amount  of  each  share,  $10. 

Corporate  Members. — Harold  Wolferstan  Higgins,  Harry  Leonard  Godsoe  and  Horace 
John  Pratt,  brokers;  Joseph  William  Leboeuf,  accountant,  and  Walter  Frederick 
Higginson,  agent,  all  of  the  city  of  Montreal,  in  the  province  of  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2862,  Canada  Gazette,  1914-15. 


122  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 

"  G.  M.  CHANDLEE  GARAGE  &  MANUFACTURING  COMPANY,  LIMITED." 

LIMITED." 

Incorporated,  March  11,  1915. -     -     Amount  of  capital  stock,  $99,000. 

Numiber  o£  shares,  990. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Manchester  Chandler  and  Williaim  Ernest  Builen, 
engineers;  William  Henry  Boudreau,  salesman;  ^and  Ethel  Vera  Kerr  and 
Florence  Campbell  Weir,  stenographers,  of  the  city  of  Montreal,  in  the  province 
of  Quebec;  and  Louis  Philippe  Crepeau,  of  the  town  of  Athabaska,  in  the  said 
province  of  Quebec,  advocate. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2866,  Canada  Gazette,  1914-15. 


"  NYAL  COMPANY,  LIMITED." 

Incorporated,   March   12,   1915. Amount  of  capital  stock,   $50,000, 

Number  of  shares,  5,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Frederick  Kimball  Stearns,  Wayland  Dike  Stearns,  Samuel 
Chapin  Stearns,  David  Moffat  Gray,  Frederick  Sweet  Stearns,  and  Willard 
Ohliger,  of  the  city  of  Detroit,  in  the  State  of  Michigan,  one  of  the  United 
States  of  America,  pharmacists;  and  Charles  Albert  Smith,  of  the  city  of 
Windsor,  in  the  province  of  Ontario,  pharmacist. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Windsor,  Ont. 

Objects  of  the  Company. — Vide  p.  2S67,  Canada  Gazette,  1914-15. 


"THE  PAVING  &  CONSTRUCTION  COMPANY  OF  CANADA,  LIMITED." 

Incorporated,  March  12,  1915. Amount  of  capital  stock,  $100,000. 

Nnmber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Leopold  Henri  Durand,  accountant;  Bernard  Brault,  civil 
engineer;  Joseph  Azarie  Boutet,  bookkeeper,  all  three  of  city  of  Montreal,  in  the 
province  of  Quebec;  Napoleon  Malenfant,  machinist,  Joseph  Louis  Hector  St. 
Amour,  accountant,  of  the  city  of  Maisonneuve,  in  the  said  province  of  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2952,  Canada  Gazette,  1914-15. 


"THE  BRITISH  AMERICAN  IMPORT   CO.,  LIMITED." 

Incorporated,   March  12,   1915. Amount  of  capital   stock,  $150,000. 

Number  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Alexander  Rives  Hall,  King's  counsel;  Louis  Fitch,  advocate; 
Harry  Cough,  accountant,  and  Minnie  Isabel  Bustiu  and  Violet  Winefred  Leslie 
Henry-Anderson,  stenographers,  all  of  the  city  of  Montreal,  in  the  province  of 
Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2867,  Canada  Gazette,  1914-15. 


8TN0PSIS  OF  LETTERS  PATENT  123 

SESSIONAL  PAPER  No.  29 

"  OLEGHORN  &  BEATTIE,  LIMITED." 

Incorporated,  March  12,  1915.     ------     Amount  of  capital  stock,   $100,000. 

Number  of  shares,  1,000.- — -Amount  of  each  share,  $100. 

Corporate  Members. — Blyth  Beattie,  merchant;  Janet  Beattie,  widow,  and  "Wilfred 
Cheevers  Greig,  barrister,  of  the  city  of  Ottawa,  in  the  province  of  Ontario;  and 
Mary  Edith  Cleghorn,  widow;  and  James  Cleghorn,  merchant,  of  the  city  of 
Montreal,  in  the  province  of  Quebec. 

First  or  Provisional  Directors. — Blyth  Beattie,  Janet  Beattie  and  Wilfred  Cheevers 
Greig. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  2957,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent  issued  March  12,  1915,  to 

THE   ]^IARTIN-SENOUE   C0:MPANY,   LIMITED. 

Increasing  the  capital  stock  of  the  said  company  from  $150,000  to  the  sum  of  $400,000, 
being  an  addition  of  2,500  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  2868,  Canada  Gazette,  1914-15. 


"SUDBURY  FLOUR  MILLS,  LIMITED." 

Incorporated,   March    13,    1915.  -     -     -     Amount   of    capital    stock,    $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Clark  Perkins  and  Harold  Duncan  McCormick, 
barristers-at-law,  John  Parks  TLegan,  accountant,  and  Bertha  O'Brien  and 
Christine  Matthews,  stenographers,  all  of  the  city  of  Ottawa,  in  the  province  of 
Ontario. 

First  or  Frovisional  Directors. — The  said  corporate  members. 

Chief  place^  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  2958,  Canada  Gazette,  1914-15. 


"DALY  &  MORIN,  LIMITED." 

Incorporated,  March   15,   1915.     -----  Amount  of  capital   stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  'Joseph  Daly  and  Albert  Morin,  of  the  city  of  West- 
mount,  in  the  province  of  Quebec,  manufacturers;  and  Thomas  John  Shallow 
and  Joseph  Henri  Gerin-Lajoie,  advocates,  and  Joseph  Emile  Cote,  accountant, 
of  the  city  of  Montreal,  in  the  said  province  of  Quebec. 

First  or  Frovisional  Directors. — William  Joseph  Daly,  Albert  Morin  and  Joseph  Henri 
Gerin-Lajoie. 

Chief  place  of  Business. — Town  of  Lachine,  Que. 

Objects  of  the  Company. — Vide  p.  2967,  Canada  Gazette,  1914-15. 


124  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"  SOL-SIL,  LIMITED." 

Incorporated,   March   15,   1915.     -     -     -  -     -     Amount   of   capital    stock,   $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Oorporate\  Members. — Edward  Alfred  Paterson,  mining  engineer,  Francis  Henry 
Keefer,  Esquire,  and  Harold  Augustine  Keefer,  mill  superintendent,  of  the  town 
of  Thorold,  in  the  province  of  Ontario;  Francis  Hugh  Keefer,  of  the  city  of 
Port  Arthur,  in  the  said  province  of  Ontario,  barrister-at-law ;  and  Arthur 
Cameron  Johnston,  of  the  city  of  Cleveland,  in  the  State  of  Ohio,  one  of  the 
United  States  of  America,  civil  and  mechanical  engineer. 

First  or  Provisional  Directors. — Edward  Alfred  Paterson,  Francis  Henry  Keefer,  and 
Harold  Augustine  Keefer. 

Chief  place  of  Business. — Town  of  Thorold,  Ont. 

Objects  of  the  Company. — Vide  p.  2953,   Canada  Gazette,  1914-15. 


"KNECHTEL  BROTHERS.  LIMITED." 

In-.^orpoiated,   March   15,   1915. Amount   of   capital   stock,   $50,000. 

Number  of  shares,  500. — Amount  of  each  sha^re,  $100. 

Corporate  Members. — Bertram  O.  Knechtel,  Gordon  Knechtel,  Orland  Knechtel,  and 
Solomon  Knechtel,  manufacturers;  and  Margaret  Knechtel,  married  woman,  all 
of  the  town  of  Southampton,  in  the  province  of  Ontario. 

First  or  Provisional  Directors. — Bertram  O.  Knechtel,  Gordon  Knechtel,  and  Orland 
Knechtel. 

Chief  place  of  Business. — Town  of  Southampton,  Ont. 

Objects  of  the  Company. — Vide  p.  2956,  Canada  Gazette,  1914-15. 


"  CANADA  IRON  FOUNDRIES,  LIMITED." 

Incorporated,  March  16,  1915.     ------     Amount  of  capital  stock,  4,500,000. 

Number  of  shares,  45,000.^ — Amount  of  each  share,  $100. 

Corporate  Members. — Walter  Robert  Lorimer  Shanks,  advocate;  Francis  George 
Bush,  bookkeeper,  George  Robert  Drennan,  stenographer;  and  ^Michael  Joseph 
O'Brien  and  Herbert  William  Jackson,  clerks,  all  of  the  city  of  Montreal,  in 
the  province  of  Quebec. 

Fir^t  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2958,  Canada  Gazette,  1914-15. 


"  BEAVER  MICA  MINING  COMPANY,  LIMITED." 

Incorporated  ^March  16,  1915. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Pierre  Hyacinthe  Chabot,  real  estate  agent;  Andrew  J.  O'Brien, 

scaler;  Frederick  William  Ward  and  Charles  Vickers  Maxwell,  manufacturers; 

and  Francis  William  Bauor,  ngciit,  all  uf  the  city  of  Ottawa,  in  the  province  of 

Ontario. 
First  or  Provisional  Directors. — Pierre  Hyacinthe  Chabot,  Frederick  William  Ward, 

and  Charles  Vickers  Maxwell. 
Chief  place  of  Business. — City  of  Ottawa,  Ont. 
Objects  of  the  Company. — Vide  p.  2955,  Canada  Gazette,  1914-15. 


SYXOPSIS  OF  LETTERS  PATENT  125 

SESSIONAL   PAPER   No.  29 

"THE  JAMES  FEID   COMPANY,  LIMITED." 

Incorporated,  Marcli  16,  1915.     ------     Amount  of  capital  stock,  $100,000. 

jSI^umber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  William  Erid,  contractor;  Annie  Erid,  married  woman; 
Marion  Boag,  stenographer;  James  Allan  Eorrest,  accountant;  and  William  John 
Aylett,  cJerk,  all  of  the  city  of  Winnipeg,  in  the  province  of  Manitoba. 

First  or  Provisional  Directors. — James  William  Erid,  Annie  Erid  and  Marion  Boag. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2954,  Canada  Gazette,  1914-15. 


"  JAS.  CAREUTHEES  &  COMPANY,  LIMITED.' 

Incorporated,  March  17,  1915. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Carruthers,  William  Carruthers  and  Thomas  Henry 
Eeeves,  of  the  city  of  Montreal,  in  the  province  of  Quebec,  grain  merchants; 
Charles  Walter  Band,  of  the  city  of  New  York,  in  the  state  of  New  York,  one  of 
the  United  States  of  America,  grain  merchant;  and  Capel  Tilt  and  George  Andrew 
Carruthers,  of  the  city  of  Winnipeg,  in  the  province  of  Manitoba,  grain  merchants. 

First  or  Frovi-sional  Directors. — James  Carruthers,  William  Carruthers,  Charles 
Walter  Band  and  Capel  Tilt. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2959,  Canada  Gazette,  1914-15. 


"CANADIAN  HOESESHOE  COMPANY,  LIMITED." 

Incorporated,  March  lY,  1915.     ------     Amount  of  capital  stock,  $300,000. 

Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Guy  Hathaway  Long,  lumber  merchant:  Llewellyn  Frederick 
Stephens  and  Hugh  Jean  McKenna,  barristers;  Eichard  Thomas  Gilbert,  clerk, 
and  Eeba  Campbell,  accountant,  all  of  the  city  of  Hamilton,  in  the  province  of 
Ontario. 

First  or  Provisional  Directors. — Guy  Hathaway  Long,  Llewellyn  Erederick  Stephens 
and  Hugh  Jean  McKenna. 

Chief  place  of  Business. — City  of  Hamilton,  Ont. 

Objects  of  the  Company. — Vide  p.  2958,  Canada  Gazette,  1914-15. 


"THE  PEOGEESSIVE   SYNDICATE,  LIMITED." 

Incorporated,   March   18,   1915. Amount   of   capitiil    stock,   $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Arthur  Marshall  Irvine,  real  estate  agent;  Alexandre  Chase- 
Casgrain,  King's  Counsel;  Pierre  Francois  Casgrain,  advocate;  John  Buchanan 
Henderson,  clerk,  and  Beatrice  Isolde  Brandt,  stenographer,  all  of  the  city  of 
Montreal,  in  the  province  of  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,   Que. 

Objects  of  the   Company. —  Vide  p.  2960,  Canada  Gazette,  1914-15. 


126  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 

"DAYKIN  AND  JACKSOX,  LIMITED." 

Incorporated,   March   18,   1915. Amount   of   capital   stock,   $75,000. 

Kumber  of  shares,  750. — Amount  of  each  share,  $100. 

Corporate  Members. — Frederick  Taylor  Jackson,  manager;  George  Bell  Clark,  secre- 
tary; Thomas  Cummings,  Esquire,  Reginald  Eadcliffe  Perry,  barrister,  and  Mary 
M.  Gable,  stenographer,  all  of  the  town  of  Armstrong,  in  the  province  of  British 
Columbia. 

First  or  Provisional  JJirectorsf. — Frederick  Taylor  Jackson,  Reginald  RadclifFe  Perry 
and  Mary  M.  Gamble. 

Chief  place  of  Business. — Town  of  Arm.strong,  B.C. 

Objects  of  the  Company. — Vide  p.  2960,  Canada  Gazette,  1914-15. 


"  J.  R  MYERS  &  SONS,  LIMITED." 

Incorporated,  March  18,  1915.     -------     Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Clove  Riley  Myers,  Lawson  Harrison  Myers,  and  Joseph 
Edward  Myers,  merchants ;  Eliza  Jane  Myers,  widow,  and  Elizabeth  Rena  Myers, 
married  woman,  all  of  the  town  of  Stratford,  in  the  province  of  Ontario. 

First  or  Provisional  Directors. — Clove  Riley  Myers,  Lawson  Harrison  Myers,  and 
Joseph  Edward  Myers. 

Chief  place  of  Business. — Town  of  Stratford,  Ontario. 

Objects  of  the  Company. — Vide  p.  2961,  Canada  Gazette,  1914-15. 


"  BERMITE  EXPLOSIVES,  LIMITED." 

Incorporated,  March  18,  1915. Amount  of  capital  stock,  $200,000. 

Number  of  shares,  20,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Carlton  Winfred  Berry,  of  the  town  of  Waterloo,  in  the  prov- 
ince of  Quebec,  Esquire;  Charles  Watt,  of  the  town  of  Lachine  in  the  said 
province  of  Quebec,  superintendent;  Egbert  William  Westover,  of  the  city  of 
Montreal,  in  the  said  province  of  Quebec,  advocate;  and  Frederick  Thomas 
Enright  and  Charles  Mackay  Cotton,  of  the  city  of  Westmount,  in  the  said 
province  of  Quebec,  advocates. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3112,  Canada  Gazette,  1914-15. 


"THE  JOHN  GOODISON  THRESHER  COMPANY,  LIMITED." 

Incorporated,  March  18,  1915.     ------     Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Goodison,  manufacturer;  John  Cowan,  King's  Counsel, 
Charles  MacKenzie,  hardware  merchant,  Edwin  Francis  Goodison,  accountant; 
and  William  Thomas  Goodison,  Esquire,  all  of  the  city  of  Samia,  in  the 
province  of  Ontario. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Samia,  Ont. 

Objects  of  the  Company. — Vide  p.  2959,  Canada  Gazette,  1914-15. 


STXOPSIS  OF  LETTERS  PATENT  127 

SESSIONAL   PAPER   No.  29 

Supplementary  Letters  Patent  issued  IMarcli  18,  1915,  to 

"AMEEICAN  TAILOES,  LI:MITED." 

changing  the  corporate  name  of  said  company  to  that  of 

"  AEEOW  TAILORING  CO.,  LIMITED." 

Vide  p.  2962,  Canada  Gazette,  1914-15, 


Supplementary  Letters  Patent  issued  March  18,  1915,  to 

"  P.  L.  SCHMLDT  HAEDWAEE,  LIMITED." 

changing  its  corporate  name    to  that  of 

"HAEDWAEE,  LIMITED." 

Vide  p.  2961,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent  issued  March  22,  1915,  to 

"THE  CANADIAN  ADYEETISING,  LIMITED." 

changing  its  corporate  name  to  that  of 

"CANADIAN  ADYEETISING  AGENCY,  LIMITED." 

Vide  p.  3037,  Canada  Gazette,  1914-15. 


"MATTHEWS,  TOWEES  &  COMPANY,  LIMITED." 

Incorporated,  March  22,   1915.     - Amount  of   capital  stock,  $199,000, 

Number  of  shares,  1,990. — Amount  of  each  share,  $100. 

Corporate  Members. — Louis  Athanase  David,  Louis  Edouard  Adolphe  D'Argy  Mail- 
hoit  and  Segfried  Hinson  Eead  Bush,  advocates,  and  John  Ligertwood 
Hutcheon  and  Edward  Charles  Baker,  accountants,  all  of  the  city  of  Montreal,  in 
the  province  of  Quehec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3038,  Canada  Gazette,  1914-15. 


«  EUBBEE  EEGENEEATING  COMPANY  OF  CANADA,  LIMITED." 

Incorporated,  March  22,   1915. Amount  of  capital  stock,   $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Macpherson  Holt,  King's  Counsel,  Errol  Malcolm 
McDougall,  Gilbert  Sutherland  Stairs  and  Pierre  Frangois  Casgrain,  advocates,- 
and  John  Buchanan  Henderson,  clerk,  all  of  the  city  of  Montreal,  in  the  province 
of  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3037,  Canada  Gazette,  1914-15. 


128  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"  MICHAUD  &  SCOVIL,  LIMITED." 

Incorporated,  March  23,  1915. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Louis  Arthur  Michaud,  James  Micheau  Scovil  and  Joseph 
Edouard  Ouimet,  manufacturers;  Ernest  Saint  Pierre,  tailor,  and  Clement 
Antoine  Guertin,  King's  Counsel,  all  of  the  city  of  Montreal,  in  the  proTince  of 
Quebec. 

First  or  Frovisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3039,  Canada  Gazette,  1914-15. 


"KELLY,  POWELL,  LIMITED." 

Incorporated,   March   24,   1915.     ------     Amount   of   capital   stock,   $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Thomas  Kelly,  salesman,  and  Edgar  Garfield  Powell, 
manager,  of  the  city  of  Winnipeg,  in  the  province  of  ]\ranitoba ;  and  Henry 
Judah  Trihey,  Peter  Bercovitch  and  Ernest  Lafontaine,  of  the  city  of  Montreal, 
in  the  province  of  Quebec,  advocates. 

First  or  Frovisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Winftipeg,  Man. 

Objects  of  the  Company. — Vide  p.  3039,  Canada  Gazette,  1914-15. 


"THE  ]\IEADES  UPHOLSTERING  C0:MPANY,  LIMITED." 

Incorporated,   March   24,   1915. Amount  of  capital    stock,   $50,000. 

Number  of  shares,  500.    Amount  of  each  share,  $100. 

Corporate  Members. — Walter  Mcades  and  George  Albert  Rozel,  manufacturers; 
Archibald  Bryant  Taylor,  physician;  Ralph  Brunt,  cattle  buyer;  Joseph  Jage- 
lewski,  finisher,  and  John  Mills,  insurance  broker,  all  of  the  town  of  Hanover,  iii 
the  proTince  of  Ontario. 

First  or  Frovisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Town  of  Hanover,  Ont. 

Objects  of  the  Company.— Vide  p.  3038,  Canada  Gazette,  1914-15. 


Supplementary  Letters  Patent  issued  March  24,  1915,  to 
"F.  GALIBERT,  LBCTED." 
Extending  the  powers  of  the  said  company. 
Vide  p.  3036,  Canada  Gazette,  1914-15. 


SYXOPSIS  OF  LETTERS  PATENT  129 

SESSIONAL  PAPER  No.  29 

"THE  CAXADIAisT  BLOWEE  AND  FOEGE  COMPAXY,  LIMITED." 

Incorporated,  March  25,  1915.     ------     Amount  of  capital  stock,  $500,000. 

«  Xumber  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Franz  "Wendt  and  Henry  William  Wendt,  manufac- 
turers, John  Melancthon  Chipman,  attorney,  and  Charles  Arthur  Booth,  sales 
manager,  of  the  city  of  Buffalo,  in  the  State  of  New  York,  one  of  the  United 
States  of  America;  and  Allan  Getchell  McAvity,  of  the  city  of  Montreal,  in  the 
province  of  Quebec,  manufacturer. 

First  or  Provisional  Directors. — William  Franz  Wendt,  Henry  William  Wendt  and 
Allan  Getchell  McAvity. 

Chief  place  of  Business. — City  of  Berlin,  Ont. 

Objects  of  the  Company. Vide  p.  3039,  Canada  Gazete,  1914-15. 


"  THE  COLONIAL  SHIET  COMPANY,  LIMITED." 

Incorporated,  Mnroh  27,  1915. Amount  of  capital  stock,  $25,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $25. 

Corporate    Members. — David    Forsyth,    principal,    Berlin    Collegiate    Institute;    Otto 

Eoudolph    Forsyth,    manager;     Arthur    Conrad    Slumkoski,    secretary-treasurer; 

Armand  Alvin  Schreiter,  manager,  and  Nora  Louise  Eoos,  secretary,  all  of  the 

city  of  Berlin,  in  the  province  of  Ontario. 
Firsi  or  Frovisional  Directors. — David  Fori^yth,  Otto  Eoudolph  Forsyth  and  Arthur 

Conrad  Slumkoski. 
Chief  place  of  Business. — City  of  Berlin,  Ont. 
Objects  of  the  Company. — Vide  p.  3106,  Canada  Gazette,  1914-15. 


"  J.  W.  SCALES,  LnriTED." 

Incorporated,  March  27,  1915. •  -     Amount  of  capital  stock,   $200,000. 

Number  of  shares,  8,000 — Amount  of  each  share,  $25. 

Corporate  Members. — George  Milligan,  Arthur  Milligan,  manufacturer,  Charles  Henry 
Scales  and  Harry  Scales  Peniston,  merchants,  and  Hughena  Milligan,  married 
VFoman,  all  of  the  city  of  Toronto,  in  the  province  of  Ontario. 

First  or  Frovisiona  I  Directors. — George  Milligan,  Arthur  Milligan,  and  Charles 
Henry  Scales. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3272,  Canada  Gazette,  1914-15. 


"  NEW  BEUNSWICK  CANNEEIES  COMPANY,  LIMITED." 

Incorpo'rated,  March  27,  1915.     -------     Amount  of  capital  stock,  $10,000. 

Number  of  shares,  100. — ^Amount  of  each  share,  $100. 

Corporate  Members. — Hugh  Havelock  McLean,  Frederic  Eichard  Taylor,  Oscar  Einq 
and  Henry  Fisher  Puddington,  barristers-at-law,  and  Eobert  Campbell  Gilmour, 
insurance  agent,  all  of  the  city  of  Saint  John,  in  the  province  of  New  Brunswick. 

First  or  Provisional  Directors. — Huge  Havelock  McLean,  Frederic  Eichard  Taylor, 
and  Oscar  Eing. 

Chief  place  of  Business. — Parish  of  St.  Andrews,  N.B. 

Objects  of  the  Comp  my. — Vide  p.  3107,  Canada  Gazette,  1914-15. 
29—9 


130  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

SESSIONAL   PAPER   No.  29 

"  SIMPLEX  ASPHALT  PAVING  COMPANY,  LIMITED." 

Incorporated,  March  27,  1915.     ------    , Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Frederick  Henry  Markey  and  Waldo  Whittier  Skinner,  both  of 
His  Majesty's  Counsel,  learned  in  the  law;  William  Gilbert  Pugsley  and  George 
Gordon  Hyde,  advocates ;  and  Ronald  Cameron  Grant,  accountant,  all  of  the  city 
of  Montreal,  in  the  province  of  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3109,  Canada  Gazette,  1914-15. 


"  THE  PREMIER  ELECTRIC  COMPANY,  LIMITED." 

Incorporated,  March  29,  1915.     -------     Amount  of  capital  stock,  $49,000. 

Number  of  shares,  490. — Amount  of  each  share,  $100. 

Corporate  Members. — Louis  Athanase  David,  Louis  Edouaxd  Adolphe  D'Argy  Mailhiot 
and  Segfried  Hinson  Read  Bush,  advocates;  and  John  Lighterwood  Hutcheon  and 
Edward  Charles  Baker,  accountants,  all  of  the  city  of  Montreal,  in  the  province 
of  Quebec. 

First  or  Provisional  Directors. — Louis  Athanase  David,  Louis  Edouard  Adolphe 
D'Argy  Mailhiot,  and  Seigfried  Hinson  Read  Bush. 

Chief  place  of  Business.— rCity  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3108,  Canada  Gazette,  1914-15. 


"  TORONTO  BUTCHERS'  SUPPLY  COMPANY,  LIMITED." 

Incorporated,  March  29,  1915.     -------     Amount  of  capital  stock,  $40,000. 

Number  of  shares,  400. — Amount  of  each  share,  $100. 

Corporate  Members. — Louis  Athanase  David,  Louis  Edouard  Adolphe  D'Argy  Mail- 
hiot and  Segfried  Hinson  Read  Bush,  advocates;  John  Lighterwood  Hutcheon, 
and  Edward  Charles  Baker,  accountants,  all  of  the  city  of  ^lontreal,  in  the 
province  of  Quebec. 

First  or  Provisional  Directors. — 'Louis  Athanase  David,  Louis  Edouard  Adolphe 
D'Argy  Mailhiot,  and  Segfried  Hinson  Read  Bush. 

Chief  place  of  Business.— City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3109,  Canada  Gazette,  1914-15. 


"LE  PROGRES  FINANCIER,  LI.MITKK." 

Incorponited,    March   29,    1915. Amount   of  capital    stock,   $2(^1.000. 

Xuuiber  of  shares,  20,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Felix  Henry  Bt'dard,  superintendent  of  insurance;  Joseph 
Elisee  Giguere,  notary;  Joseph  Edgar  Desjardins,  financial  agent;  Josephat 
Ernest  Bedard,  accountant,  and  Joseph  Edouard  Simard,  insurance  and  real 
estate  agent;  all  of  the  city  of  Montreal,  in  the  province  of  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal.  Que. 

Objects  of  the  Company. — 'Vide  p.  3142,  Canada  Gazette,  1914-15. 


SYNOPSIS  OF  LETTERS  PATENT  13T, 

6  GEORGE  V,  A.  1916 

"  CANADA  FOEEIGN  TRADING  COMPANY,  LIMITED." 

Incorporated,  March  30,  1915. Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Willia^m  Taylor,  accountant;  Ralph  Erskine  Allan,  student-at- 
law;  Bertha  McCully  and  Bertha  Hodgson,  stenographers;  and  Grace  Pearl  Kyle, 
clerk,  all  of  the  city  and  district  of  Montreal,  in  the  province  of  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3110,  Canada  Gazette,  1914-15. 


"  HEADINGLY  HOME  REALTY  COMPANY,  LIMITED." 

Incorporated,   March   30,   1915.     ------     Amount   of   capital   stock,   $49,000. 

Number  of  shares,  490. — Amount  of  each  share,  $100. 

Corporate  Members. — ^William  Henry  Griffith,-  druggist;  William  Bernard  Murray 
and  Thomas  Malcolm  Craig,  traders;  William  Amherst  Hale,  farmer;  and  Alfred 
Godfrey  Campbell  , manufacturer,  all  of  the  city  of  Sherbrooke,  in  the  province 
of  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — 'City  of  Sherbrooke,  Que. 

Objects  of  the  Company. — Vide  p.  3112,  Canada  Gazette,  1914-15. 


"CANADIAN  WALLBOARD   COMPANY,   LIMITED." 

Incorporated,  March  30,  1915.     -------     Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Co-rporate  Members. — Harry  Riley  and  Willis  Bertram  Sturrup,  law  clerks;  Alfred 
Bicknell,  barrister;  Thomas  Stewart  Hagan  Giles,  accountant;  and  William 
Charles  Harold  Swinburne,  studeut-at-law,  all  of  the  city  of  Toronto,  in  the 
province  of  Ontario. 

First  or  Provisional  Directors. — Harry  Riley,  Alfred  Bicknell,  and  Thomas  Stewart 
Hagan  Giles. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3110,  Canada  Gazette,  1914-15. 


"PELS  &  LIPPE,  LIMITED." 

Incorporated,   March   30,   1915.     ------     Amount   of   capital   stock,   $9y,Uuu 

Number  of  shares,  990. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Horwitz,  designer;  Samuel  Gordon  Russell,  shippeif 
Joseph  Edouard  Campbell,  bookkeeper,  and  Joseph  Horace  Herman  Lippe.  notary 
public,  of  the  city  of  Montreal,  in  the  province  of  Quebec,  and  Paul  Emile  Riberdy 
of  La  Tuque,  in  the  said  province  of  Quebec,  student-at-law. 

First  or  Provisional  Directors. — Henry  Horwitz,  Samuel  Gordon  Russell  and  Joseph 
Edouard  Campbell. 

Chief  place  of  Business. — City  of  IMontreal,  Que. 

Objects  of  the  Company. — Vide  p.  3107,  Canada  Gazette,  1914-U 
29— 9i 


132  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 

"  G.  C.  EGAN  COMPANY,  LIMITED." 

Incorporated,   March  31,   1915.     ------     Amount   of   capital   stock,   $40,000. 

Number  of  shares,  400. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Wright  Laing,  manager;  Louis  Joseph  Scheuer,  Joseph 
Normandin  and  Joseph  Constant  Jean  Baptiste  Normandin,  merchants,  and 
Edward  Charles  Baker,  accountant,  all  of  the  city  of  Montreal,  in  the  province  of 
Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3179,  Canada  Gazette,  1914-15. 


"  PAKAMOUNT  PICTUEES  CO.,  LIMITED." 

Incorporated,   March  31,   1915. '  Amount   of  capital   stock,   $40,000. 

Number  of  shares,  400. — Amount  of  each  share,  $100. 

Corporate  Members. — Frederick  Henry  Markey  and  Waldo  Whittier  Skinner,  both  of 
His  Majesty's  Counsel  learned  in  the  law;  William  Gilbert  Pugsley  and  George 
Gordon  Hyde,  advocates,  and  Ronald  Cameron  Grant,  accountant,  all  of  the  city 
of  Montreal,  in  the  province  of  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3112,  Canada  Gazette,  1914-15. 


• 


"  THE  GUELPH  TIRE  AND  RUBBER  COMPANY,  LOIITED." 

Incorporated,  March  31,  1915. Amount  of  capital  stock,  $350,000. 

Number  of  shares. — 4,000  common  shares  of  $25  each. 
"  "      5,000  preferred  shares  of  $50  each. 

Corporate  Members. — Alexander  Henry  Davidson,  of  the  town  of  Southampton,  in  the 
province  of  Ontario,  capitalist;  Thomas  Nairn  Dunn,  of  the  town  of  Strathroy,  in 
the  said  province  of  Ontario,  manufacturer;  Archibald  Orr,  builder,  Gideon  Grant, 
barrister-at-law,  John  Henry  Legge  Patterson,  managerf  and  Frank  Dyche,  law 
broker,  of  the  city  of  Toronto,  in  the  said  province  of  Ontario;  and  Christian  Roth 
Miller,  of  the  city  of  Berlin,  in  the  said  province  of  Ontario,  superintendent. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Guelph,  Out. 

Objects  of  the  Company. — Vide  p.  3111,  Canada  Gazette,  1914-15. 


"  WINNIPEG  OIL  COMPANY,  LIMITED." 

Incorporated,  March  31,  1915.     ------     Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Alfred  James  Case,  solicitor;  Clifford  Gordon  Lynch, 
secretary;  William  John  Beattie,  student-at-law,  and  Byron  Best  Speuce  and 
James  Ernest  Jeif cries,  clerks,  all  of  the  city  of  Toronto,  in  the  province  of 
Ontario. 

First  or  Provisional  Directors. — Tbc  said  corporate  members. 

Chief  place  of  Business. — City  of  Winnipeg,  Man. 

Objects  of  the  Company. — Vide  p.  3258,  Canada  Gazette,  1914-15. 


SYXOPSIS  OF  LETTERS  PATENT  '  I33 

SESSIONAL  PAPER  No.  29 

Supplementary  Letters  Patent  issued  March  31,  1915,  to 

"  CANADA  MACHINEET  COEPOEATION,  LIMITED." 

Increasing  the  capital  stock  of  the  said  company  from  the  sum  of  $1,500,000  to  the  sum 
of  $2,000,000,  being  an  addition  of  5,000  shares  of  $100  each  to  the  present  capital 
stock. 

Vide  p.  3113,  Canada  Gazette,  1911  1,^. 


134  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 


INDEX  TO  SYNOPSIS  OF  LETTERS  PATENT  ISSUED  FROM  APRIL  1,  1914, 

TO  MARCH  31,  1915. 

A 

Page 

A.  Barnet  &  Co . 20 

A.  Clubb  &  Sons 50 

A.  Laurion  &  Co 16 

A.  E.  Rea  Co.    (Sup.  Let.  Pat.) 72 

A.  E.  Rea  l^rug  Co. 69 

A.  E.  Wry-Standard * 81 

A.  McDougall  &  Co 65 

Accountants 109 

Accounting  and  Tabulating  Corporation 1-7 

Advertising  Service  Co.   (Sup.  Let.  Pat.) 10 

Agency  oi  CoUeclions — L'Agence  de  Collections SI 

Agreements  for  Sale  and  Debenture  Co.  of  Canada 8 

Albergras  Oil  &  Gas  Co 92 

Albert  Silver  Black  Foxes »9 

Alberta  Hotel 43 

Algoma  Dredging  Co 59 

Allison  &  Co.   (Sup.  Let.  Pat.)  changing  name  to  Warner,  Quin  &  Co 34 

All  Red  Feature  Co 48 

Almy's 9() 

Amalgamated  Cigar  Stores   (Sup.  Let.  Pat.)    formerly  Unitwl  Cigar  Stores 11 

Amalgamated  Investments    (Sup  Let.  Pat.)   formerly  Mount  Royal  Securities 10 

American  Equipment  Co.  of  Canada 106 

American  La  France  Fire  Engine  Co.  of  Canada 4  2 

American  Oil  Processes 25 

American  Tailors 79 

American  Tailors    (Sup.  Let.  Pat.)    changing  name  to  Arrow  Tailoring  Co 127 

Andrew  Wilson  &  Co 25 

Anderson   (F.W.)   Co 28 

Angldile  Sales  Co 29 

Anglo-Canadian    Contractors     (Sup.     Let.     Pat.)     changing    name     to   S.    Pearson,    Son   & 

Partners  (Canada) 50 

Anglo-Canadian  Equipment  Co 85 

Anglo-Franco  Saddlery  Co. — ^La  Sellerie  Anglo-Franco 93 

Anti-Nico  Co 35 

Arnprior  Felt  Co •'•O 

Arrow  Tailoring  Co.    (Sup.  Let.  Pat.)   formerly  American  Tailors '.  .    ..  127 

Art  Statuary  Co 116 

Associated  Cement  Co.    (Canada) 76 

Associated  Merchants  of  Canada ^4 

Associates  Securities 82 

Athenaeum  Society • 56 

Atlantic  Sugar  Refineries   (Sup.  Let.  Pat.) 57 

Atlas  Shipping  Co 37 

Aube's  Automatic  Smoke  Consumer  Co 106 

Austrian   Import  Co.    (Sup.   Let.   Pat.)    changing  name  to  Franke,   Levasseur  &   Co 77 

Automatic  Chemical  Sprinkler  Co i-'- 

Automatic  Paper  Box  Co 93 

Automatic  Telephone  Manufacturing  Co.  of  Canada ' 14 

Axle  Valve  Co 1^0 

Aztec  Oil  and  Asphalt  Refining  Co.  of  Canada 80 

B 

B.  &  L.  Granite  Co 112 

Ball  Furniture  Co 92 

Bannerman    (Sup.  Let.  Pat.)   changing  name  to  Bronx  Realty  Co 19 

Barnet   (A.)   &  Co i!" 

Bathurst  Lumber  Co.   (Sup.  Let.  Pat.) 39 

Beaubien    (Sup.  Let.  Pat.)  .  . .  ' 31 

Beauchamp   (Claude)   Imports..    .- 51 

Beaver  Co.   (Sup.  Let.  Pat.) 114 

Beaver  Mica  Mining  Co 1^4 

Beaver  Realty  Co 18 

Beck  Manufacturing  Co.   (Re-incorporation).. 91 


INDEX  TO  SYNOPSIS  TO  LETTERS  PATENT  135 

SESSIONAL  PAPER   No.  29^ 

Page. 

Beliveau   (Sup.  Let.  Pat.)   formerly  Richard  Co 28 

Benoit  &  Daigiieault ,  .  55 

Benoit  &  Daigneault   (Sup.  Let.  Pat.) 55 

Bermite  Explosives 126 

Beveridge  Paper  Co.   (Sup.  Let.  Pat.)   formerly  Wm.  Cauldwell  Paper  Co 38 

Blackburn  Springs 21 

Blair  &  Holland 88 

Blashill  Wire  Machinery  Co 73 

Bleury  Investment  Co 10 

Boase  of  Montreal 43 

Bordeaux  Sash  &  DoOr  Co.    (Sup.  Let.  Pat.)   formerly  G.  W.  Faust 41 

Boston  &  Yarmouth  Steamship  Co.    (Sup.  Let.  Pat.) 68 

Boulevard  Building  Co 97 

Bourdon  &  Chevalier 43 

Bourdon  &  Chevalier    (Sup.  Let.   Pat.)    changing  name  to  The  Knight  Cigar  Co 44 

Bowles  Lunch   (Sup.  Let.  Pat.) 24 

Brading  Breweries 84 

Brading  Brewing  Co.    (Sup.  Let.  Pat.) 84 

Brandy  Brook  Co 86 

Brenner   (Otto  R.  ) 80 

Britannia  Securities  Corporation 90 

British  American  Import  Co 122 

British  Columbia  Fishing  &  Packing  Co 5 

British  Columbia  Skeena  Coal  Co 101 

Bronx  Realty  Co.    (Sup.  Let.  Pat.)   formerly  Bannerman 19 

c 

C.  Dupre  &  Co 103 

C.  J.  Dryden  Co 6 

Calgary  Petroleum  Products 76 

Callum   (Robert) •. 98 

Calorigene  of  Ottawa 71 

Caloroxide  Corporation ' 58 

Cambridge  Cafe 12 

Campanello  Steamships 61 

Campbellton  &  Gaspe  Steamship  Co.    (Sup.  Let.  Pat.)   changing  name  to  Gaspe  &  Bale  des 

Chaleurs  Steamship  Co 26 

Camirand   (J.D.),   (Sup.  Let.  Pat.)   formerly  the  Reinhardt  Manufacturing  Co 96 

Canada  Coke  Corporation 11 

Canada  Colonization  Co 84 

Canada  Foreign  Trading  Co 131 

Canada  Foxes 9 

Canada  Furniture  Manufacturers 28 

Canada  Iron  Foundries 124 

Canada  Machinery  Corporation    (Sup.  Let.  Pat.) 133 

Canada  Model  and  Machine  Co 109 

Canada  Wire  and  Cable  Co.   (Sup.  Let.  Pat.) 38 

Canadian  Advertising    (Sup.  Let.  Pat.)    changing  name  to  Canadian  Advertising  Agency.  127 

Canadian  Advertising  Agency   (Sup.  Let.  Pat.)   formerly  Canadian  Advertising 127 

Canadian  Assets   (Sup.  Let.  Pat.) v   ••  24 

Canadian  Blower  and  Forge  Co 129 

Canadian  Bond  Crown  Co 49 

Canadian  Brown  Scientific  Tube  and  Accessories 102 

Canadian  Climax  Container   Co 49 

Canadian  Consolidated  Rubber  Co.   (Sup.  Let.  Pat.) 121 

Canadian  David  E.  Kennedy 38 

Canadian  Elevator  Co.    (Sup.  Let.  Pat.) 79 

Canadian  General  Fire  Extinguisher  Co 35 

Canadian  Hart  Accumulator  Co 33 

Canadian  Hat  Manufacturing  Co 99 

Canadian  Horse  Shoe  Co 125 

Canadian  Laco-Philips  Co 20 

Canadian  Land  and  Investment  Co ■ 115 

Canadian  Lippard-Stewart  Motor  Car  Co 78 

Canadian  Merchandise  Exchange 106 

Canadian  Mexican  Estates 72 

Canadian  Motion  Picture  Advertisers '.  ■  54 

Canadian  National  Carbon  Co.    (Sup.  Let.  Pat.) 82 

Canadian  National  Trading  Co 71 

Canadian  Railway  Institute 25 

Canadian  Rogers  Co.    (Sup.  Let.  Pat.)   changing  name  to  Canadian  Wm.  A.  Rogers.  ...  52 

Canadian  Roofing  Manufacturing  Co 88 

Canadian  Series  Co 85 


136  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 

Page. 

Canadian  Silver  Black  Fox  Corporation 35 

Canadian  Tar  Products  Co 77 

Canadian  Texoleum  Sales  Co 96 

Canadian  Toy  &  Novelty  Co 108 

"              "              "              (Sup.  Let.  Pat.)  changing  name  to  Colonial  Toy  &  Show-case.  .  108 

Canadian  Underwear  Co 19 

Canadian  Underwriters  Electrical  Inspection  Bureau 75 

Canadian  United  Theatres 25 

Canadian  Universal  Film  Co 47 

Canadian  Wallboard  Co 131 

Canadian  Western  Lumber  Co.   (Sup.  Let.  Pat.) '     85 

Canadian  Westrumite  Co 120 

Canadian  Wm.  A.  Rogers    (Sup.  Let.  Pat.)    formerly  Canadian   Rogers  Co 5? 

Capital  Storage  Co 21 

Carleton  Pulp  &  I>umber  Co.   (Sup.  Let.  Pat.)  formerly  Cascapedia  Pulp  &  Lumber  Co.  .    .  .  100 

Carlton 6 

Carre  A'iger  Hotel 13 

Carroll    (George  H.)   &  Co 69 

Carruthers   (Jas.)   &  Co 125 

Carson  and  Williams  Brothers 71 

Cascapedia  Pulp  &  Lumber  Co.  (Sup.  Let.  Pat.)  formerly  Chaleur  Pulp  &  Lumber  Co. .    .  .  85 
"                  "                  "                             "                  changing  name  to  Carleton  Pulp  &  Lumber 

Co 100 

Cauldwell    (Wm.)   Paper  Co.    (Sup.  Let.  Pat.)   changing  name  to  Beverldge  Paper  Co...  38 

Cazen  Cigarette  Machine  Co 61 

Cedars  Rapids  Transmission  Co 5 

Central  Fruit  Auction  Co 27 

Chaleur  I'ulp  &  Lumber  Co.   (Sup.  Let.  Pat.)  changing  name  to  Cascapedia  Pulp  and  Lum- 
ber Co  85 

Chaleur  Pulp  and  Lumber  Co 77 

Chaleurs  Bay  Pulp  &  Paper  Co • 39 

Chambly  Manufacturers 89 

Champagne  Cigars  (Sup.  Let.  Pat.)  formerly  La  Compagnie  Chaput 109 

Chandler  (G.M)   CJarage  &  Manufacturing  Co.  .  " 122 

Chatham  Packing  Co loO 

City  and  Suburban  Motor  Bus  Co 49 

City  Development  Co 46 

Clark    (R.D.)   &  Sons 105 

Clark's  Dairy 42 

Claude  Beauchamp  Imports 51 

Cleghorn  &  Beattie 123 

Clement  Hats  and  Furs — Clement  Chapeaux  et  Fourrieres 9 

Clubb   (A.)   &  Sons 50 

Colonial  Brewing  Co 64 

Colonial  Film  Co 120 

Colonial  Shirt  Co 129 

Colonial  Toy  &  Show-Case  (Sup.  Let.  Pat.)  formerly  Canadian  Toy  &  Novelty  Co 108 

Combusto  Devices  Corporation  of  Canada 55 

Cmmercial  Coal-Saving  Co 60 

Commercial  Electrics 107 

Commercial  Information  Co 104 

Commercial  Syndicate 76 

Commercial  Trading  Co 54 

Compagnie  Contant,  Monette  &  Pion I 80 

Compagn'e  de  Terrains  et  Constructions 119 

Compagnie  d'Informations  Commerciales 104 

Congdon  Marsh  (Sup.  Let.  Pat.)  formerly  William  A.  Marsh  Western 73 

Consolidated  Fur  Farms 55 

Consolidated  Silver  Black  Foxes 23 

Contant,   Monette  &  Pion    (Compagnie) 80 

Coombe  (F.E.)  Furniture  Co 107 

Co-Operative  Silk  Manufacturing  Co .'.... 27 

Corbett  Contracting  Co * 15 

Corner  Realties 44 

Credit  Clearing  House  of  Canada   (re-incorporation) 121 

Criterion  Theatre  and  Amusement  Co 121 

Crown  Furniture 113 

Curtiss  Aeroplants  &  Motors 112 

D 

D'Allaird.  Rettie  (Sup.  Let.  Pat.)  changing  name  to  Rettie  &  Smith .  107 

Daly  &  Morin 123 

David   (Canadian)  E.  Kennedy 38 

Davie  Shipbuilding  &  Repairing  Co 36 


IXDEX  TO  SYNOPSIS  TO  LETTERS  PATENT  137 

SESSIONAL  PAPER  No.  29 

Page. 

Daykin  and  Jackson l^*' 

D.  Derbyshire  Co ^^ 

Deakin  Construction  Co H* 

Deere  John  Plow  Co.  of  Saskatoon   (Sup.  Let.  Pat.)    changing  name  to  John  Deere  Plow 

Co.  of  Saskatchewan "^' 

Deere   (John)   Plow  Co.  of  Saskatchewan   (Sup.  Let.  Pat.)   formerly  John  Deere  Plow  Co. 

of  Saskatoon "^^ 

De  Leon  Costume  Co 12 

Derbyshire  (D.)  Co 90 

Der  Weg  Publishing  Co 9'^ 

Dixon  &  Hurtubise 1^1 

Dohan's "^ 

Dominion  Adpress  Co 107 

Dominion  Cord  &  Tassel  Co • 94 

Dominion  Engineering  and  Machinery  Co 11 

Dominion  Ekjuity  and  Securities  Co "4 

Dominion  Fancy  Goods 67 

(Sup.  Let.  Pat.)   changing  name  to  Jas.  McQuillan  Co 67 

Dominion  Farming  Co 83 

Dominion  Foundation   Co ''^ 

Dominion  General  Film  Corporation 54 

Dominion  Head  Rest  Co 56 

Dominion  Iron  &  Wrecking  Co 60 

Dominion  Office  Supply  Co 1** 

Dominion  Sand  &  Barging  Co.  .    . 47 

Downing-Cook  Co 1^ 

Drummond  Shirt  Co.    (re-incorporation) 46 

(Sup.  Let.  Pat.) 28 

Drummond  Shoe    (Sup.  Let.   Pat.)    formerly  O.  B.  Shoe  Co 64 

Drummond  Street  Landholders 46 

Dryden    (C  J.)    Co 6 

Dubord   (P.  A.)   Co 16 

Dubrule  Manufacturing  Co 67 

Du  Pont  Safety  Powder  Co.  of  Canada 40 

'  "  "  "  "        (Sup.   Let.   Pat.)    changing  name  to  Palmer-Perch- 

lorate  Powder  Co.  of  Canada. 40 

Dupre  (C.)  &  Co ' 103 

E 

E.  Lemire  &  Fils   (E.  Lemire  &  Sons) 22 

Eastbourne  Lands 42 

Eastern  Linen  Mills '• 58 

Edinburg  Investment  Co 23 

Efficiency  Boiler  Heating  Co 112 

Egan  (G.C.)  Co.  (re-incorporation) 132 

Electrical  Properties   (Sup.  Let.  Pat.)   changing  name  to  "Western  Electric  Co 76 

Electric  Chain  Co.  of  Canada 116 

Electric  Furnace  Products  Co H 

Elite  Construction  and  Supply  Co 119 

Employers  Detective  Agency 26 

Eplett  Manufacturing  Co 92 

F 

F.  Galibert   (Sup.  Let.  Pat.) , 128 

F.  E.  Coombe  Furniture  Co 107 

F.  W.  Anderson  Co 28 

Fairweather  &  Co 8 

Faust  (G.  W.)    (Sup.  Let.  Pat.)  changing  name  to  Bordeaux  Sash  &  Door  Co .  41 

Federal  Shoe  Factories   (Sup.  Let.  Pat.)   changing  name  to  La  Parisienne  Shoe  Co..    ..  ^'l 

Federal  Paper  Co 21 

Federated  Shoe  Service  Co 120 

Fels  &  Lippe 131 

Financial  Agencies 14 

Fox  (Frank  C.) •■  •    •  •  53 

Franco-American  Chemical  Co 59 

Frank  C.  Fox ■' 53 

Franke  Levasseur  &  Co.    (Sup.  Let  Pat.)   formerly  The  Austrian  Import  Co 77 

Frank  W.  Homer   (Sup.  Let.  Pat.)   formerly  Frank  Wyeth  Horner 73 

Frank  Wyeth  Horner   (Sup.  Let.  Pat.)  changing  name  to  Frank  W.  Horner 73 

Fraser,  Brace  &  Co 69 

Fred  A.  Lallemand  Refining  Co.  of  Canada 110 


138  DEPARTME'NT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 

Page. 

Fred.  G.  Sims 13 

Frederick  Stearns  and  Co.  of  Canada   (Sup.  Let.  Pat.) 109 

Frid    (James)    Co 125 

Fuerst   (Herb)  .  . 8 

G 

G.  C.  Egan  Co.    (re-incorporation) 132 

G.  M.  Chandler  Garage  &  Manufacturing  Co 122 

G.  M.  Gest 94 

G.  W.  Faust   (Sup.  Let.  Pat.)   changing  name  to  Bordeaux  Sash  &  Door 41 

Galibert   (F).    (Sup.  Let.  Pat.) 128 

Galician  Financial  Co.  of  Canada ' 37 

Garden  Homes 59 

Gaspe  &  Baie  des  Chaleurs  Steamship  Co.   (Sup.  Let.  Pat.)   formerly  Campbellton  &  Gaspfe 

Steamship  Co , 26 

Gateway  Fish  Co 9 

General   Manufacturers  Agencies    (Sup.   Let.   Pat.)    changing  name   to  T.   H.   Higginson .  .  74 

George  H.  Carroll  &  Co 09 

George  McKean  &  Co 106 

George  Sully 49 

Gerth's : 65 

Gest   (G.  M.)   Co 94 

Globe  Educator  Syndicate  Co ' 40 

Gloucester  Gardens 30 

Golden  Windermere 31 

Gooday   (H.R.)   &  Co 52 

Goodison    (John)   Thresher  Co ' 126 

Graddon  Lumber  Co 9S 

Grain  Securities. 7 

Granda   (Josfe) 52 

Granite   (B.  &  L.)   Co 112 

Great  Lakes  &  Atlantic  Canal  Power  Co 33 

Great  Lakes  Transportation  Co 5 

Grifftn  Amusement  Corporation « 34 

Guelph  Tire  and  Rubber  Co 132 

Guilmette   (La  Compagnie  J.  A.)    (Sup.  Let.  Pat.) 19 

Gulf  Pulp  and  Lumber  Co .• 95 

H 

H.  D.  Kingstone  &  Co 51 

H.  Moss  &  Co 11 

H.  R.  (iooday  &  Co 52 

H.S.Peters 70 

Hall  Engineering  Worlds 41 

Hamilton    (J.  H.)    Shoe  Co 45 

Hardware   (Sup.  Let.  Pat.)  formerly  P.  L.  Schmidt  Hardware 127 

Harris  Lithographing  Co S7 

Headingly  Home  Realty  Co 131 

Heliotype  Co 82 

Henders  &  Co 77 

Herb  Fuerst 8 

Higgins  &  Lee  Motor  Supplies 62 

Higginson   (T.  H.)    (Sup.  Let.  Pat.)  formerly  Manufacturers  Agencies 74 

Horner   (Frank  Wyeth)    (Sup.  Let.  Pat.)  changing  name  to  Frank  W.  Horner 73 

Horner  (Frank  W.)    (Sup.  Let.  Pat.)  formerly  Frank  Wyeth  Horner 73 

Hotel  Cecil  Co 13 

Hotel  Co.  of  St.  John :i6 

I 

Ideal  Realties 55 

Imperial  Oil  Co.    (Sup.  Let.  Pat.) 86 

Imperial  Pipe  Line  Co 66 

Imperial  Waste  and  Metal  Co 43 

Independent  Silk  Co 4  0 

IngeisoU  Machine  Co 95 

IngersoU  Tracking  Co 118 

Interior  Farm  Products  Co ' 87 

Interjiational  Distributing  Co.  of  Canada 54 

International  Freehold  Pulp  Wood   Co 46 

International  Fuel  Saving  Corporation 58 

International  Lime  Co 86 

International  Lock 52 


INDEX  TO  SYNOPSIS  TO  LETTERS  PATENT  139 

SESSIONAL  PAPER  No.  29 

^  Page. 

International  Military  Equipment  Co 62 

International  Petroleum  Co 6.5 

International  Royalties  Co 61 

International  Scrip  Co 103 

'  International  Travellers  Accomodation 31 

J 

J.  A.   Guilmette   (La  Compagnie)    (Sup.  Let.  Pat.) 19 

J.  A.  King  and  Co.   (Canada) 38 

J.  E.  Lalonde •. 73 

J.  D.   Camirand    (Sup.  Let.   Pat.)    formerly  The  Reinhardt  Manufacturing  Co.. 96 

J.  H.  Hamilton  Shoe  Co 45 

J.   R.   Myers  &  Sons 126 

J.  V.  Poaps  &  Co 100 

J.  W.   Scales 129 

J.  W.  Windsor 35 

J.  Edward  Ogden  Co 57 

Jacques,   Antoine   (Sup.  Let.   Pat.)    formerly  L'Echange  Commercial 36 

Jacob  &  Valentin ' 68 

Jas.   Carruthers  &  Co 125 

James  Frid  Co 125 

James  Strachan 61 

Jas.  McQuil'an  Co.   (Sup.  Let.  Pat.)  formerly  Dominion  Fancy  Goods 67 

Jardin  de  Dance 88 

John  Deere  Plow  Co.  of  Saskatoon   (Sup.  Let.  Pat.)   changing  name  to  John  Deere  Plow 

Co.  of  Saskatchewan , 76 

John  Deere  Plow  Co.  of  Saskatchewan   (Sup.  Let.  Pat.)   formerly  John  Deere  Plow  Co.  of 

Saskatoon 76 

John  Goodison  Thresher  Co 126 

Jose  Granda   (Sup.  Let.  Pat.) 52 

Journal  of  Commerce  Publishing  Co 14 

K 

Kaufman  Rubber  Co : 101 

Kelly,  Powell 128 

Kennedy  (Canadian  David  E. ) 38 

Kieran,  Crawford  &  Gray 97 

Keirstead  &  Mersereau  Fox  &  Fur  Co 16 

King  (J.  A.)   and  Co.   (Canada) 38 

Kingstone   (H.  D.)   &  Co 51 

Knechtel  Brothers 124 

Knight  Cigar  Co.   (Sup.  Let.  Pat.)   formerly  Bourdon  &  Chevalier 44 

Knight's  Patents 69 

L 

L.  J.  A.  Surveyer 42 

L.  O.  McCormack  Co.    (Sup.  Let.  Pat.)   changing  name  to  Laurentian  Securities  Corpn. .  .  95 

L'Agence  de  Collections — The  Agency  of  Collections 81 

La  Cie  des  Conserves  St.  Laurent — St.  Lawrence  Canning  Co 63 

La  Cie  des  Pourvoyeurs  Universelle — Universal  Providers  Co 30 

La  Compagnie  Canadienne  d'Elevage 98 

La  Compagnie  Chaput   (Sup.  Let.  Pat.)   changing  name  to  Charhpagne  Cigare 109 

La  Compagnie  Desjardins 118 

La  Compagnie  d'E.xploitation   Masson — Masson   Development  Co ^ 24 

La  Compagnie  d'eau  Ozone — Ozone  Water  Co.  .    .  .■ 115 

La  Compagnie  de  Publication  du  Courrier 23 

La  Compagnie  des  Marchands  Tailleurs .    .  .  66 

La  Compagnie  de  Ventes  des  Propri§taires  de  Moulins  a,  scie — Saw-Mill  Owners  Sales  Co.  29 

La  Ccmpagnie  Ilcuilli&re  Nationale 34 

La  Com])agnie  Industrielle  d'Alfred,  Ontario 39 

La  Compagnie  J.  A.  Guilmette  (Sup.  Let.  Pat.) 19 

La  Marquise 22 

La  Parisienne  Shoe  Co.    (Sup.  Let.  Pat.)    formerly  Federal  Shoe  Factories 41 

La  Sellerie   Anglo-Franco — Anglo-Franco   Saddlery  Co 93 

La  Soei6t§  de  Construction  des  Maisons  Ouvridres 83 

L'Exchange  Commercial 36 

(Sup.   Let.   Pat.)    changing  name  to  Jacques  Antoine 37 

Le  Progres  Financier 130 

Laberge 113 

^Lackawanna  Fuel  Co 103 

Ladder  Lake  Lumber  Co 23 

Lake  St.  Louis  Land  Co.   (Sup.  Let.  Pat.) 50 


140  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 

Page 

Lallemand   (Fred.  A.)   Refining  Co.  of  Canada 110 

Lalonde  ( J.  E.) 73 

Lamarre  &  CompagTiie 74 

Lancaster  Water  Works 20 

Lands  and  Construction  Co. — Compagnie  de  Terrains  et  Constructions 119 

Laurentian  Land  Co 12 

Laurentian   Securities  Corporation    (Sup.   Let.   Pat.)    formerly  L.   O.   McCormack  Co.  .    .  .  95 

Laurion   (A.)  &  Co 16 

Les  Amis  du  Devoir 105 

Leather-Canvas  Textile  Mfg.  Co 99 

Leavitt  Realty  Co „ 38 

Leclerc  &  De  Guise 44 

Ledcote  Co.  of  Canada 48 

Legal  Securities  and  Investment  Co 117 

Lemire   (E.)  &  Fils   (E.  Lemlre  &  Sons) 22 

Lewen  Plate  Co 52 

Lewis  Hardwood  Co 70 

Liggett's  ( Sup.  Let.  Pat.) 61 

Longueuil  Improvement  Co 14 

Lonerueuil  Realties   (Sup.  Let.  Pat.) 89 

Lowry's 26 

Luxton  &  Simms 108 

Lynch  &  Bruneau. 6 

Lyons  Cut  Rate  Drug  Store 75 

M 

McCormack   (L.C.)   Co.   (Sup.  Let.  Pat.)   changing  name  to  Laurentian  Securities  Corpn.  95 

]\Tcnonnell  Hay  &  Grain  Co 112 

McDougall   (A.)   &  Co 65 

McKean  (George)  &  Co 106 

McKenna -     62 

McQuillan  (Jas. )  Co.   (Sup.  Let.  Pat.)  formerly  Dominion  Fancy  Goods 67 

:\TacArthur,  Perks  &  Co.   (Sup.  Let.  Pat.) 30 

MacArthur,  Perks  &  Co.    (Sup.  Let.  Pat.) 30 

Macdonald-Cooper 108 

Mackeen  Co 79 

Maison  Viau 66 

Manning  &  Co 90 

Manufacturing  &  Contracting  Co.  of  Canada 93  " 

Marpal-Blastine  Explosives 17 

Marquise   (La) , 22 

Marsh  &  McLennan 31 

Marsh    (William  A)   Co.  Western   (Sup.  Let.  Pat.)   changing  name  to  Congdon  Marsh..  73 

Marten-Freeman  Co 60 

Martln-Senour  Co 123 

Masson  Development  Co. — La  Comp&gnie  d'Exploitation  Masson 24 

Matthews,  Towers  &  Co 127 

Meades  Upholstering  Co 128 

Medicine  Hat  &  lOastern  Canada  Lands 39 

Merchants  Building  Co 32 

Metalyte  Co 119 

Metal  Products    (Sup.  Let.  Pat.) 63 

Metals-Chemical 117 

Michaud  &  Scovll 128 

Mills  Co • 93 

Mines  Development 82 

Mitchell    (i\.)   <&  Co 60 

Montreal-Alberta  Oil  Wells  Syndicate 44 

Montreal  Ammunition  Co 110 

Montreal   Architectural  Iron  Works 114 

Montreal  Contracting  Co ". 48 

Montreal  Hat  Co 114 

Montreal  &  Lake  Shore  Land  Co 70 

Montreal  New  City  Extension  Co 27 

Montreal  Union  Lands  Co 67 

Moss   ( H. )   &  Co 11 

Mount  Royal  Agency 99 

Mount  Royal  Securities    (Sup.  Let.  Pat.)   changing  name  to  Amalgamated  Investment..  10 

Mountain  City  Realty  Co 62 

Moyneur 18 

Munro  Construction  Co 9* 

Myers    (J.  R.)    &  Sons 126 

Mystery  Tire  Co.  of  Canada 119 


IXDEX  TO  STXOPSIS  TO  LETTERS  PATEXT  141 

SESSIONAL  PAPER  No.  29 

N 

Page 

N.  Mitchell  &  Co 60 

Nairn  Falls  Power  &  Pulp  Co 77 

Nash  Temperature  Control 4S 

National  Automatic  Business  Directories 12 

National  Explosives 53 

National  Jewellers 94 

National  Stock  Food  Co 14 

National  Waist  Co 45 

New  Brunswick  Canneries  Co 129 

New  Idea  Spreader  Co 110 

Newfoundland    Slate   Quarries    (Sup.    Let.    Pat.)    changing   name   to    Newfoundland    State 

Corpn 41 

Newfoundland  Slate  Corpn.    (Sup.  Let.  Pat.)   formerly  Newfoundland  Slate  Quarries..    ..  41 

New  Land  Co 70 

North-American  &  Foreign  Corpn 34 

North  American  Improvement  Co 65 

Northern  Gardens  of  Montreal 33 

Nyal  Co 122 

O 

O.  B.  Shoe  Co.    (Sup.  Let.  Pat.)   changing  name  to  Drummond  Shoe 64 

Ogden   (J.  Edward)    Co 57 

Ontario  Bond  Corporation  of  Canada 50 

Ontario  Cloak  Co 102 

Ontario  Specialties 90 

Ottawa  Baseball  Association ' 41 

Ottawa  Central  Manufacturing  Co 56 

Ottawa  Lead  and  Zinc  Mining  Co 68 

Ottawa  Racing  Association    (Sup.  Let.  Pat.)    changing  name  to  Western  Racing  Associa- 
tion   91 

Otterbrook  Lumber  Co 32 

Otto  R.  Brenner 80 

Ozone  Water  Co 115 

P 

P.  A.  Dubord  &  Co 16 

P.  L.  Schmidt  Hardware   (Sup.  Let.  Pat.)   changing  name  to  Hardware 127 

Page  &  Shaw  (Canada) 8 

Palermo,  Frascarelli,  Panetta. 79 

*'                  *'                       "         (Sup.  Let.  Pat.)  changing  name  to  Savoy  Construction  Co.  79 
Palmer-Perchlorate  Powder  Co.  of  Canada    (Sup.  Let.    Pat.)    formerly    Du  Pont    Safety 

Powder  Co.  of  Canada 40 

Palmer-Perchlorate  Powder  Co.  of  Canada  (Sup.  Let.  Pat.) 40 

Paquette  &  Garnier 115 

Paramount  Pictures  Co 132 

Parisian  Imports 83 

Parisian  Products  Co 116 

Paste  Co.  of  Canada 81 

Patenaude,  La  Rue,  Carignan   (Sup.  Let.  Pat.)   changing  name  to  Patenaude,  Carignan.  75 

Patenaude,  Carignan   (Sup.  Let.  Pat.)   formerly  Patenaude,  La  Rue,  Carignan 75 

Paterson  Manufacturing  Co.    (Sup.  Let.  Pat.) 103 

Pathescope  of  Canada 53 

Paving  &  Construction  Co.  of  Canada •  122 

Pearson    (S.)    Son  &  Partners   (Canada)    (Sup.  Let.  Pat.)    formerly  Anglo-Canadian  Con- 
tractor s 50 

Perham  and  Co 97 

Permanent  Insurance  Agency    (Sup.   Let.   Pat)    clianging  name  to  Permanent  Agencies..  Ill 

Permanent  Agencies   (Sup.  Let.  Pat.)    formerly  Permanent  Insurance  Agency Ill 

Peters   (H.S.) 70 

Placement  Foncier 36 

Pneumatic  Concrete  Placing  Co.  of  Canada 45 

Poaps  (J.  V.)   &  Co 100 

Poison  Dry  Dock  &  Shipbuilding  Co.   (re-incorporation) 20 

Port  Lobos  Petroleum  Co 86 

Premier  Electric  Co 130 

Premier  Glass  Co.  of  Canada -.    .  .' 28 

Premier  Pants  Manufacturing  Co 19 

Principello  Steamships 17 

Progressive  Syndicate 125 

Province  Grain  Co 51 

Publishing  and  Printing  Co.  of  Canada 51 

Purves" 59 


142  DEPARTME'NT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 
Q 

Page. 

Quality  Hat  of  Canada   (Sup.  Let.  Pat.)   formerly  Vogue  Hat 95 

Quikanshur  Manufacturing  Co 116 

R 

R.  D.  Clark  &  Sons 105 

Radiant  Sign  Co 91 

Radnor  Water  Co 72 

Rea   (A.E.)   Co.   (Sup.  Let.  Pat.) 72 

Drug  Co 69 

Record  Investment  Co.   of  Canada 118 

Regina  Mining  Co.    (Sup.  Let.  Pat.) 97 

Reinhardt  Manufacturing  Co.    (Sup.  Let.   Pat.)    changing  name  to  J.   D.   Camirand 96 

Rettie  &  Smith   (Sup.  Let.  Pat.)   formerly  D'Allaird,  Rettie 107 

Richard  Co.   (Sup.  Let.  Pat.)   changing  name  to  Beliveau 28 

Rideau  View  Realty  Co 57 

Riker-Hegeman  Drug  Stores 7 

"                             "             (Sup.  Let.  Pat.)   changing  name  to  Tamblyn  Drug  Stores.  ...  7 

Robert  Galium 98 

Robert  White  Co 58 

Rock  Island  Tobacco  Co 45 

Rocmac  Road  Constructors 53 

Rogers  (Wm.  A.)   Canadian   (Sup.  Let.  Pat.)   formerly  Canadian  Rogers  Co 52 

Rubber  Regenerating  Co.  of  Canada 127 

S 

S.   Pearson,   Son   &  Partners    (Canada)    (Sup.   Let.    Pat)    formerly   Anglo-Canadian   Con- 
tractors    •>" 

Safety  Tire  Co (l!! 

Sandwich  Bay  Pulp  and  Lumber  Co 80 

Savoy  Construction  Co.    (Sup.  Let.   Pat.)    formerly  Palermo,  Frascarelli,  Panetta 79 

Saw-Mill  Owners  Sales  Co.  (La  Compagnie  de  Ventes  des  Propri^taires  de  Moulins  a  scie.)  2!) 

Scales   (J.  W.) 129 

Schmidt    (P.  L.)   Hardware    (Sup.  Let.  Pat.)    changing  name  to  Hardware 127 

Scroggle's • Ill 

Second  City  Realty  Co 26 

Segur,  Mackay,  Segur  Oils 47 

Sessler-Weaver  Co 87 

Sheldon  Farm  Co.    (Sup.  Let.  Pat.) 32 

Sherbrooke  Quebec  Townsites 29 

Silver  Lake  Fur  Farms 104 

Simmons  Printing  Co Ill 

Simplex  Asphalt  Paving  Co _ 130 

Sims  (Fred.  G.) ' 1?. 

Sinclair •*» 

Slabosky  &  Bernzweig ,/2 

Slater  Shoe  Co.    (Sup.  Let.  Pat.) 8 

Smardon  Shoe  Co 33 

Sociedad   Internacional  de  Editores 6 

Society  Brand  Clothes '43 

Sol-Sil l^^ 

Soo  Line  Mills 110 

Soper  &  McDougall 81 

South  America  Cabinet  Woods 21 

Southern  Land  Syndicate 13 

Southern  Stores 115 

Spina -i  Bros 78 

Standard  Chemical  Iron  and  Lumber  Co.  of  Canada    (Sup.  Let.  Pat.) 98 

Standard  Paving  Co 121 

Standard  Properties 63 

Standard  Valves  Co ' 117 

Stanford's   (Sup.  Let.  Pat.) 20 

Stanley  Park  Realty  Co 37 

Star  Boiler  and  Radiat»r  Co 88 

Star  Shoe   (Sup.  Let.  Pat.) * 34 

Stearns  (Frederick)  and  Co.  of  Canada  (Sup.  Let.  Pat.) 109 

Stockwell  Motors :{1 

Strachan   (James) 61 

Strand  Cafe 9 

St.  Cloud  Land  Co 27 

St.  Lambert  &  District  Building  Co 57 


INDEX  TO  8TX0PSIS  TO  LETTERS  PATENT  143 

SESSIONAL  PAPER  No.  29 

Page 

St.  Lawrence  Canning  Co.    (La  Cie  des  Conserves  St.  Laurent) 63 

St.  Simeon  Lumber  Co.    (Sup.  Let.  Pat.) 103 

St.  Denis  Theatre  Co 64 

Sully   (George) 49 

Sun  Realty 19 

Superior  Tubes  and  Accessories 75 

Suburban  Properties 105 

Sudburj'  Flour  Mills 123 

Surveyer   (L.J.A.) ^ 42 

Sweetmeat  Co S9 

Sweetgrass  Exploration  and  Development  Co 100 

Swift  Canadian  Co.    (Sup.  Let.  Pat.) 71 


T.  H.  Higginson  (Sup.  Let.  Pat.)  formerly  General  Manufacturers  Agencies 74 

Tamblyn  Drug  Stores   (Sup.  Let.  Pat.)   formerly  Riker-Hegeman  Drug  Stores 7 

Target  Practice  Rod  Co ■.    .  .  92 

Tate  Electrolytic  Water-proofing  Processes 87 

Taylor   (W.  H.) 64 

Taylor  &  Arnold   (Sup.  Let.  Pat.) 65 

Tees  &  Persse  Investment  Co 104 

Telford  and  Chapman 15 

Textile  Manufacturing  Co 105 

Thompson's  Restaurants 64 

Thouin  Hotel  Co 24 

Timber  Properties  &  Securities , 17 

Times  Publishing  Co.  of  Ottawa. 30 

Tofonto  Butchers'   Supply  Co 130 

U 

Union  Clothing  Co 6S 

United  Cigar  Stores    (re-incorporation) 10 

"                  "         (Sup.  Let.  Pat.)   changing  name  to  Amalgamated  Cigar  Stores..    ..  11 

Op-Co 73 

United  Coupon  &  Pi-ofit  Sharing  Co 91 

United  Last  Co US 

United  Shoe  Machinery  Co.  of  Canada 117 

Universal  Providers  Co.   (La  Cie  des  Pourvoyeurs  L'niversalle) 30 

Universal  Tool  Steel  Co 15 

Universal  Wall  Paper  Co 102 

Upper  Fraser  Lumber  Co 44 

Uptown  Land  Co.  of  Montreal 74 

V 

Vacuum  Freezers 72 

Valentine  &  Guilbault 47 

Vandwater,  Watt,  Brown  Co 102 

Vapo  Co 66 

Vogue  Hat 95 

Vogue  Hat,    (Sup.  Let.  Pat.)   changing  name'to  Quality  Hat  of  Canada 95 

W.H.Taylor 64 

Walkerville  Roofing  Manufacturing  Co S4 

Warner,  Quin  &  Co.    (Sup.  Let.  Pat.)    formerly  Allison  &  Co 34 

Watson,  Jack  and  Co 89 

Watt  &  Scott 7 

Wawota  Agricultural  Co 29 

Welch  Co 18 

Weldon  Court  Realty  Co lOi 

Wellington  Comox  Agency,  formerly  Welhngton  Comox  Co ' 48 

Wellington   Comox   Co.    (Sup.   Let.   Pat.)    changing  name  to  Wellington  Comox   Agency..  4S 

Westerian  Transportation  Co ;    .  .    .  .  55 

Western  Electric  Co.    (Sup.  Let.  Pat.)   formerly  Electrical  Properties 76 

Western   Racing  Association    (Sup.   Let.   Pat.)    formerly  Ottawa  Racing  Association..    ..  91 

Western  Salt  Co 113 

Westlake  Co 10 


144  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 

Page 

Wettlaufer  Brothers ..  Ill 

White    (Robert)    Co 58 

William  A.  Marsh  Company  Western   (Sup.  Let.  Pat.)   changing  name  to  Congdon  Marsh.  73 

Wilson   (Andrew)   &  Co 25 

Wilt  Twist  Drill  Co.  of  Canada    (Sup.  Let.  Pat.) 57 

Windsor   (J.W.) 35 

Winnipeg  Aqueduct  Construction  Co 96 

Winnipeg  Oil  Co 132 

Winnipeg  River  Power  Co.    (Sup.  Let.  Pat.) 99 

Wintering  Hills  Ranching  Co 58 

Worthington  Land  Co 113 

Wry-Standard    (A.E.) 81 

Wm.   A.   Rogers    (Canadian)    (Sup.  Let.   Pat.)    formerly  Canadian   Rogers  Co 52 

Wm.   Cauldwell  Paper  Co.    (Sup.  Let.   Pat.)    changing  name  to  Beveridge  Paper  Co..    ..  3S 


Zenith  Machine  Co 104 


LIST  OF  LOAN  COMPANIES  145 

SESSIONAL  PAPER  No.  29 


LIST  OF  LOAN  COMPANIES 

Licensed  under  Part  lY,  Chap.  79,  R.S.C.,  1906,  Icnown  as  "  The  Companies  Act,"  and 
registered  in  the  Registrar's  Branch  of  the  Department  of  the  Secretary  of  State 
of  Canada,  to  March  SI,  1915. 


"THE  SCOTTISH  AMERICAN  INVESTMENT  COMPANY"   (Limited). 
Dated  November  3,  1874. 


"  THE  HERITABLE  SECURITIES  &  MORTGAGE  INVESTMENT  ASSOCIA- 
TION" (Limited). 
Dated  May  23,  1876. 


"THE  ALLIANCE  SOCIETY." 
Dated  November  16,  1876. 


"  THE  NORTH  BRITISH  CANADIAN  INVESTMENT  COMPANY  "  (Limited) 
Dated  June  6,  1878. 


"THE  DUNDEE  MORTGAGE  AND   TRUST  INVESTMENT  COMPANY" 

(Limited). 

Dated  September  20,  1878. 


"THE  OMNIUM  SECURITIES  COMPANY"   (Limited). 
Dated  November  24,  1880. 


"THE  DUNDEE  LAND  INVESTMENT  COMPANY"  (Limited). 
Dated  April  5,  1881. 


"THE  DUNDEE   INVESTMENT   COMPANY"    (Limited^ 
Dated  October  20,  1882. 


29—10 


146  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 


LIST  OF  MINING  COMPANIES. 

Licensed  under  Part  V,  Chap.  19,  R.S.C.,  1906,  to  carry  on  mining  operations  with  the 
privileges  of  a  free  miner  within  the  Yukon  and  Northwest  Territories  of 
Canada,  registered  in  the  Registrar's  Branch  of  the  Department  of  the  Secretary 
of  State  of  Canada,  to  March  SI,  1915. 


"THE  KLONDYI^E  AND  KOOTENAY  VENTURE  SYNDICATE "'  (Limited). 

Date  of  license,  September  27,  1898.— Authorized  capital,  £80,000. 
Chief  place  of  Business : — London,  E.C.,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — James  Pender,  15  Eldorado  St.,  Dawson 
City. 


"THE   YUKON   VALLEY  PROSPECTING   AND   MINING   COMPANY" 

(Limited). 

Date  of  license,  March  15,  1899.— Authorized  capital,  $750,000. 

Chief  place  of  Business: — Chicago,  U.S.A. 

Agent  or  manager  in  the  Yukon: — William  James  McLean,  Dawson  City. 


"THE  LEWES  RIVER  MINING  AND  DREDGING  COMPANY." 

Date  of  license,  March  30,  1899.— Authorized  capital,  $180,000. 

Chief  place  of  business: — Cleveland,  Ohio,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — John  A.  McPherson,  Dawson  City. 


"THE  YUKON  GOLDFIELDS "   (Limited). 

Date  of  license,  :March  30,  1899.— Authorized  capital,  £100,000. 

Chief  place  of  business: — London,^  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — Richard  Burt  Wood,  Dawson  City. 


"THE  DOME  (YUKON)   GOLD  MINING  COMPANY"  (Limited). 

Date  of  license,  April  1,  1899. — Authorized  capital,  £150,000. 

Chief  place  of  business: — London,  E.C.,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — Louis  Coste,  C.E.,  Dawson  City. 


"ANGLO-FRENCH  KLONDYKE  SYNDICATE"   (Limited). 

Date  of  license,  April  12,  1899.— Authorized  capital,  £50,000. 

Chief  place  of  business: — London,  E.C.,  Eng. 

Agent  or  manager  in  the  Yukon  Territory : — George  Robert  Clazj',  Dawson  City. 


LIST  OF  MINIXG  COMPANtES  147 


SESSIONAL  PAPER  No.  29 


"  THE  JOSEPH  LADTJE  GOLD  MINING  AND  DEVELOPMENT  COMPANY 

OF  YUKON"  (Limited). 

Date  of  license,  April  12,  1899.— Authorized  capital.  $5,000,000, 

Chief  place  of  business: — Jersey  City,  N.J.,  IJ.S.A. 

Agent  or  manager  in  the  Yukon  Territory : — "W.  H.  B.  Lyon,  Dawson  City. 


"THE  NORTH  AMERICAN  TRANSPORTATION  AND  TRADING 

COMPANY." 

Date  of  license,  May  10,   1899. — Authorized  capital,  $1,000,000, 

Chief  place  of  business : — Chicago,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — John  J.  Healey,  Dawson  City. 


"KLONDYKE  GOVERNMENT   CONCESSION"    (Limited). 

Date  of  license.  May  18,  1899.— Authorized  capital,  £350,000. 

Chief  place  of  business : — London,  Eng.    • 

Agent  or  manager  in  the  Yukon   Territory: — Robert  Anderson,  Dawson  City. 


"KLONDYKE  DEVELOPMENT  COMPANY"  (Limited), 

Date  cf  license.  May  18,  1899,— Authorized  capital,  £60,000. 
Chief  place  of  business : — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — Thomas  Alfred  Rufus  Purchas,  Daw- 
son City, 


"W.  J.  WALTHER  COMPANY"  (Limited). 

Date  of  license.  May  19,  1899, — Authorized  capital,  $10,000. 

Chief  place  of  business: — Port  Townsend,  Jefferson  Co.,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — W.  J.  Walther,  Dawson  City, 


"MCDONALD'S  BONANZA  (KLONDYKE),"   (Limited), 

Date  of  license.  May  23,  1899,— Authorized  capital,  £450,000. 

Chief  place  of  business : — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — Thomas  S.  Marshall,  Dawson  City. 


"EXONDYKE  DOME  MINING  CO^iIPANY"   (Limited), 

Date  of  license.  May  26,  1899. — Authorized  capital,  £20,000. 

Chief  place   of  business : — Liverpool,   Eng. 

Agent  or  manager  in  the  Yukon  Territory: — Arthur  Smith,  Dawson  City, 


"H.  ELDORADO  REEF  SYNDICATE"  (Limited), 

Date  of  license,  June  14,  1899. — Authorized  capital,  £10,000. 

Chief  place  of  business : — London,  Eng. 

Agents  or  managers  in  the  Yukon  Territory  :—Wm.  White  and  F.  L.  Gwillam,  Daw- 
son City. 
29— lOJ 


148  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 
"THE   KLOXDIKE- ALASKA   MINING  COMPANY"    (Limited). 

T^ate  of  license,  June  21,  1899.— Authorized  capital,  $1,000,000. 

Chief  place  of  business: — Pierre,  South  Dakota,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — Warren  C.  Wilkins,  Dawson  City. 


^'THE  BRITISH  COLUI^EBIA    (ROSSLAND   AND   SLOGAN)    SYNDICATE" 

(Limited). 

Date  of  license,  August  7,  1899. — Authorized  capital,  £100,000. 
Chief  place  of  business: — London,  Eng. 

Agents  or  managers  in  the  Yukon  Territory: — William  White,  K.C.,  of  Dawson  City, 
and  C.  C.  McCall,  K.C.,  of  Calgary,  N.W.T. 


"THE  TRADING  AND  EXPLORING  COMPANY"  (Limited). 

Date  of  license,  August  7,  1899. — Authorized  capital,  £84,000. 

Chief  place  of  business: — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — William  White,  K.C.,  Dav.sou  City. 


"YUKON  CORPORATION"  (Limited). 

Date  of  license,  August  14,  1899.— Authorized  capital,  £250,000. 

Chief  place  of  business: — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — William  White,  K.C.,  Dawson  City. 


"THE  KLONDIKE  MINING  COMPANY"   (Limited). 

Date  of  license,  September  2,  1899.— Authorized  capital,  $10,000,000. 

Chief  place  of  business: — Phoenix,  Arizona  Terr.,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — George  W.  Comerford,  Dawson  City 


"WARBURTON'S  CONSOLS   (KLONDYKE)  "   (Limited). 

Date  of  license,  September  8,  1899.— Authorized  capital,  £40,000. 

Chief  place  of  business : — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — Henry  Warburton,  Dawson   City. 


"SOCIETE  INDUSTRIELLE  CO:^i:\rERCIALE  ET  MINIERE  DU 

KLONDYlvE." 

Date  of  license,   September  19,  1899.— Authorized  capital,  2,000.000   francs. 

Chief  place  of  business: — Brussels,  Belgium. 

Agent  or  manager  in  the  Yukon  Territory: — Tule^  Rossiand,  Dawson  City. 


LIST  OF  MINING  COMPANIES  149 

SESSIONAL  PAPER  No.  29 

"THE  ALASKA  GOLD  FLELDS  "  (Limited). 

Date  of  license,  September  20,  1899. — Authorized  capital,  £300,000. 

Chief  place  of  business: — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — L.  E.  Fulda,  Dawson  City. 


" LONDO]Sr-KLONDYE:E  DEVELOPMENT  SYNDICATE"  (Limited). 

Date  of  license,  October  11,  1S99. — Authorized  capital,  £51,000. 

Chief  place  of  business: — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory  :—E.  C.  Liddle,  Dawson  City. 


"KLONDYKE  CONSOLS"   (Limited). 

Date  of  license,  December  7,  1899. — Authorized  capital,  £250,000. 

Chief  place  of  business : — London,  Eng. 

Agent  or  manager  in  the  Yulcon  Territory :— George  Kobert  Clazy,  Dawson  City. 


"ALASKA  AND  NORTHWEST  EXPLOEATION  COMPANY." 

Date  of  license,  December  20,  1899.— Authorized  capital,  $5,000,000, 

Chief  place  of  business: — New  York,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — Cornelius  B.  Zabriskie,  Dawson  City. 


"THE   KELLY  KLONDIKE   SYNDICATE"    (Limited). 

Date  of  license,  February  6,  1900. — Authorized  capital,  £12,000. 

Chief  place  of  business : — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — James  Barr  Wood,  Dawson  City. 


"THE  ANGLO-KLONDYKE  MINING  COMPANY"  (Limited). 

Date  of  license,  February  9,  1900.— Authorized  capital,  £100,000. 

Chief  place  of  business : — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — Joseph  McGillivray,  Dawson  City. 


"  RELIANCE  MINING  AND  TRADING  COMPANY  OF  ALASKA." 

Date  of  license,  February  19,   1900.— Authorized   capital,   $5,000',000. 

Chief  place  of  business: — Camden,  New  Jersey,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory : — J.  O.  Hestwood,  Dawson  City. 


"THE  ALBERTA  GOLD-DREDGING  SYNDICATE"   (Limited). 

Date  of  license,  April  19,  1900.— Authorized  capital,  £10,000. 
Chief  place  of  business: — London,  Eng. 

Agent  or  manager  in   the  Yukon  Territory   and  N.   W.   Territories: — Frederick  P. 
Hobson,  Edmonton,  X.AV. T. 


150  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
« 

"THE  YUKON  GOLDFIELDS "   (Limited). 
(Be-licensed). 

Date  of  license,  April  S6,  1900.— Authorized  capital,  £100,000. 

Chief  place  of  business: — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory : — Richard  Burt  Wood,  Dawson  City. 


"  THE  LOYAL  DOMINION  CREEK  (YUKON)  GOLD  MINING  CO]^IPANY » 

(Limited). 

Date  of  license,  April  26,  1900.— Authorized  capital,  £10,000. 

Chief  place  of  business: — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory:— Edgar  Haydon  Searle,  Dawson  City. 


"  THE  BRITISH  CANADIAN  GOLDFIELDS  OF  THE  KLONDIKE " 

(Limited). 

Date  of  license,  April  26,  1900.— Authorized  capital,  £275,000. 

Chief  place  of  business : — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory :— Peter  Reid  Ritchie,  Dawson  City. 


"THE  LONDON  AND  DAWSON  AGENCY"  (Liimted). 

Date  of  license.   May  17,   1900. — Authorized   capital,  £2,000. 

Chief  place  of  business : — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — Thomas  Alfred  Rufus  Purchas,  Dawson 

City. 


"YUKON  GOLD  MINING  COMPANY." 

Date  of  license,  August  23,  1900. — Autho~ized  capital,  $500,000. 

Chief  place  of  business: — Petersburg,  Pike  Cc,  Indiana,   U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — Frank  C.  Lory,  Dawson  City 


"ELDORADO  (J-UARTZ  MINING  COMPANY." 

Date  of  license,  September  11,  1900. — Aut  lorized  capital,  $1,000,000. 
■Chief  place  of  business: — City  of  Seattle,  Washington  State.  U.S.A. 
Agent  or  manager  in  the  Yukon  Territory: — T.  W.  Roach,  Dawson  City. 


"THE  DOMINION  DEVELOPMENT  COMPANY." 

Date  of  license,  November  26,  1900. — Authorize i  capital,  $100,000. 
Chief  place  of  business: — Philadelphia,  Penn.,   U.S.A. 

Agent  or  manager  in  the  Yukon  Territory  ' — J    A    Osborne.  Fort  Fr:nt:=,   Ont.,  and 
Fort  George,  Ungara  District. 


LIST  OF  MIXIXG  COMPANIES  151 

SESSIONAL  PAPER  No.  29 

'•QUARTZ  CREEK  (YUKON)   SYNDICATE"  (Limited). 

Date  of  license,  January  2,  1901. — Authorized  capital,  £100,000. 

Chief  place  of  business: — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — Joseph  Whiteside  Boyle,  Dawson  City. 


"LOS  AXGELES  AND  YUKOX  MIXING  COMPANY." 

Date  of  license,  January  10,  1901.— Authorized  capital,  $400,000. 

Chief  place  of  business: — Lcs  Angeles,  California,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory :— Mrs.  Alice  Rollins  Crane,  Dawson  City. 


"BIG  SALMOX  HYDRAULIC   COMPAXY." 

Date  of  license,  February  8,   1901.— Authorized  capital,  $100,000. 

Chief  place  of  business. — Seattle,  Washington  Terr.,  U.S.A. 

Agent  or  manager  of  the  Yukon  Territory: — Falcon  Joslin,  Dawson  City. 


"SYXDICAT  LYOXXAIS  DU  KLONDYKE." 

Date   of  license,   March   2,   1901. — Authorized   capital,   1,100,000   francs. 
Chief  place  of  business : — Lyons,  France. 

Agents  or  managers  in  the  Yukon  Territory: — M.  Louis  Paillard  and  ^I.  Hippolyte 
de  Silan. 


"DOMINION  GOLD  TUNING  COMPANY." 

Date   of  license,   March   18,   1901.— Authorized   capital,   $750,000. 

Chief  place  of  business: — Danville,  Illinois,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — Frank  C.  Lory,  Dawson  City. 


"THE  DOME  (YUKON)  GOLD  MINES"  (Limited). 

Date  of  license,  October  1,  1901.— Authorized  capital,  £100,000. 

Chief  place  of  business: — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — George  R.  Clazy,  Dawson  City. 


"GOLD  RUN  PLACER  MINING  COMPANY." 

Date  of  license,  March  24,  1902.— Authorized  capital,  $1,000,000. 
Chief  place  of  business: — City  of   Seattle,   Washington   State,  U.S.A. 
Agent  or  manager  in  the  Yukon  Territory: — William  T.  Lory,  Dawson. 


"THE  KLONDYKE   CONSOLIDATED  GOLD  FIELDS"   (Limited). 

Date  of  license,  June  11,  1902.— Authorized  capital.  £300,000. 

Chief  place  of  business: — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — R.  Auziaf  Turenne,  Dawson. 


152  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"THE  KLONDYKE  ESTATES   CORPORATION"    (Limited). 

Date  of  license,  July  18,  1902.— Authorized  capital,  £500,000. 

Chief  place  of  business: — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — John  Archibald  Heyman,  Dawson  City. 


"THE  TROND   SYNDICATE"   (Limited). 

Date  of  license,  September  3,  1902. — Authorized  capital,  £20,000. 

Chief  place  of  business : — Kendal,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — Arthur  Davey,  Dawgon. 


"THE  KLONDYKE-CHEECHAGO  HILL  GOLD  TUNING  COMPANY." 

Date  of  license,  November  28,  1902.— Authorized  capital,  $1,000,000. 

Chief  place  of  business : — Phcenix,  Maricopo  Co.,  Arizona,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — A.  G.  Cunuinghain,  Dawson. 


"DETROIT-YUKON  MINING  COMPANY." 

Date  of  license,  November  27,  1902. — Authorized  capital,  $250,000. 

Chief  place  of  business: — Detroit,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — Otto  R.  Brener,  Dawson,  Y.T. 


"GOLD  RUN  (KLONDIKE)  MINING  COMPANY"  (Limited). 

Date  of  license,  February  2,  1903.— Authorized  capital,  £400,000. 

Chief  place  of  business: — London,  (E.C.),  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — Alfred  Ernest  Will?.  Dawson,  Y.T. 


"THE   TREASURE   HILL  MINING   COMPANY    (1903)"    (Limited). 

Date  of  license,  March  9,  1903. — Authorized  capital,  £."0,000. 

Chief  place  of  business: — London,  W.,  England.  ' 

Agent  or  manager  in  the  Yukon  Territory: — John  Henry  Patterson.  Dawson,  Y.T. 


"PACIFIC  COAST  :mining  company." 

Date  of  license,  :\Iay  27,  1903.— Authorized  capital,  $1,000,000. 

Chief  place  of  business: — Pha?nix,  Arizona,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — Krne>t  E.  Andrew?:,  D.iwson.  Y.T. 


"  THE  KLONDYKE  GOLD  PLACER  MINES  COMPANY." 

Date  of  license,  June  9,  1903. — Authorized  capital,  $100,000. 

Chief  place  of  business: — Cheyenne,  Wyoming,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — Charles  J.  Vivquain,  Dawson,  Y.T. 


LIST  OF  MINING  COMPANIES  153 

f 

SESSIONAL  PAPER  No.  29 

"THE  BONAITZA  BASIN  GOLD  DREDGING  COMPANY"  (Limited)." 

Date  of  license,  September  4,  1903.— Authorized  capital,  $1,000,000. 

Chief  place  of  business : — Pierre,  South  Dakota,  U.S.A. 

Affent  or  manager  in  the  Yukor  Territory: — H.  G.  Herbert,  Dawson,  Y.T.  v 


■'     "WEST  CANADIAN  COLLIERIES"   (Limited). 

Date  of  license,  October  6,  1903.— Authc>:zed  capital,  £400,000. 

Chief  place  of  business: — St.  James',  S.W.,  England. 

Agent  or  manager  in  the  Yukon  Territory: — Jules  Justin  Fleutot,  Frank,  N.W.T. 


"  ADAMS  CREEK  GOLD  MINING  COMPANY." 

Date  of  license.  May  25,  1904.— Authorized  capital,  $100,00.-. 

Chief  place  of  business: — Cheyenne,  Wyoming,  U.S.A. 

Agent     or  manager  in  the  Yukon  Territory: — D.  H.  MacKinnon,  Dawson,  Y.T. 


"ELLIOT  DEVELOP^tENT  COMPANY."  • 

Date  of  license,  July  20,  1904.— Authorized  capital,  $500,000. 

Chief  place  of  business: — Manhattan,  New  York,  U.S.A. 

Agent  or  manager  in   the  Yukon   Territory: — Ralph   P.   Elliot,  Dawson,  Y.T. 


"THE  BONANZA  CREEK  HYDRAULIC  MINING  COMPANY"  (Limited). 

Date  of  license,  August  12,  1904, — x\uthorized  capital,  £350,000. 

Chief  place  of   business: — London,   Eng. 

Agent  or  manager  in  the  Yukon  Territory: — Emile  Wheinheiiji,  Dawson,  Y.T. 


"NORTHWEST  HYDRAULIC  MINING  COMPANY." 

Date  of  license.  May  8,  1906. — Authorized  capital,  $1,000,000. 

Chief  place  of  business : — City  of  Wilmington,  Delaware,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — Chester  A.  Thomas,  Dawson,  Y.T. 


"YUKON  CONSOLIDATED  GOLD  FIELDS  COMPANY." 

Date  of  license,  May  8,  1906.— Authorized  capital,  $8,000,000. 

Chief  place  of  business: — City  of  Wilmington,  Delaware,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — Chester  A.  Thomas,  Dawson,  Y.T. 


"YUKON  GOLD  C0:MPANY." 

Date  of  license,  April  20,  1907.— Authorized  capital,  $25,000,000. 

Chief   place  of  business: — Augusta,   Maine,  U.S.A. 

Agent  or  manager  in  the  Yukon   Territory: — Chester  A.  Thomas,  Dawson    Y.T. 


154  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
"YUKON  BASIN  GOLD  DREDGING  COMPANY"  (Limited). 

Date  of  license,  July  22,  1907.— Authorized  capital,  $20,000,000. 

Chief  place  of  business: — Phoenix,  Arizona,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory' : — Daniel  A.  Matheson,  Dawson,  Y.T. 


"SOCIETE  MINIERE  ERANCAISE  DU  KLONDYKE  ET  DE  L' ALASKA." 

Date  of  license,  April  6,  190S. — Authorized  capital,  306,000  francs. 

Chief  place  of  business: — Marseilles,   France. 

Agent  or  manager  in  the  Yukon  Territory: — Frank  J.  McDougal,  Dawson,  Y.T. 


"THE   STEWART  RIVER  GOLD   DREDGING  COMPANY"    (Limited). 

Date  of  license,  December  11,  1908.— Authorized  capital,  $10,000,000. 

Chief  place  of  business: — Phoenix,  Arizona,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — Daniel  A.  Matheson,  Dawson,  Y.T. 


"VIRGIN  CREEK  MINING  COMPANY." 

Date  of  license,  February  27,  1911.— Authorized  capital,  $255,000. 

Chief  place  of  business: — Phoenix,  Arizona,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — George  Armstrong,  White  Horse.  Y.T. 


IXDEX  TO  LOAX  AND  MINING  COMPANIES  155 

SESSIONAL  PAPER  No.  29  ^ 


INDEX  TO  COMPANIES  LICENSED  UNDER  PARTS  IV  AND  V  OF  CHAP.  79 

R.S.C.,  1906. 

y  Page. 

Adams  Creek  Gold  Mining  Co 153 

Alaska  Goldfields 149 

Alaska  and  North-West  Exploration  Co 149 

Alberta  Gold-Dredging  Syndicate 149 

Alliance  Society 145 

Anglo-French  Klondyke  Syndicate 146 

Anglo-Klondyke  Mining  Co 149 

±iig  Salmon  Hydraulic  Co 151 

British  Canadian  Goldfields  of  the  Klondike 150 

British  Columbia   (Rossland  and  Slocan)   Syndicate 148 

Bonanza  Basin  Gold  Dredging  Co 153 

Bonanza  Creek  Hydraulic  Mining  Co 153 

Detroit-Yukon  Mining  Co 152 

Dome   (Yukon)    Gold  Mines 151 

Dome    (Yukon)    Gold  Mining  Co 146 

Dominion  Development  Co 150 

Dominion  Gold  Mining  Co 151 

Dundee  Investment  Co 145 

Dundee  Land  Investment  Co 145 

Dundee  Mortgage  and  Trust  Investment  Co 145 

Eldorado  Quartz  Mining  Co 150 

Elliott  Development  Co , 153 

Gold  Run    (Klondike)  Mining  Co , 152 

Gold  Run  Placer  Mining  Co 151 

H.   Eldorado  Reef  Syndicate 147 

Heritable  Securities  and  Mortgage  Investment  Association 145 

Joseph  Ladue  Gold  Mining  and  Development  Co.  of  Yukon 147 

Kelly  Klondike  Syndicate 149 

Klondyke-Alaska  Mining  Co 148 

Klondike-Cheechaco  Hill  Gold  Mining  Co 152 

Klondyke  Consolidated  Gold  Fields 151 

Klondyke  Consols 149 

Klondyke  Development  Co 147 

Klondyke  Dome  Mining  Co 147 

Klondyke  Estates  Corporation 152 

Klondyke  Gold  Placer  Mines  Co 152 

Klondyke  Government  Concession 147 

Klondyke  and  Kootenay  Venture  Syndicate 146 

Klondyke  Mining  Co 148 

Lewes  River  Mining  and  Dredging  Co 146 

London  and  Dawson  Agency 150 

London-Klondyke  Development  Syndicate 149 

Los  Angeles  and  Yukon  Mining  Co 151 

Loyal  Dominion  Creek    (Yukon)   Gold  Mining  Co 150 

McDonald's  Bonanza   (Klondyke) 147 

North  American  Transportation  and  Trading  Co 147 

North  British  Canadian  Investment  Co 145 

Northwest  Hydraulic  Mining  Co 153 

Omnium  Securities  Co 145 

Pacific  Coast  Mning  Co 152 

Quartz  Creek   (Yukon)   Syndicate 151 

Reliance  Mining  and  Trading  Co.  of  Alaska 149 


156  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 

Page. 

Scottish  American  Investment  Co 145 

Soci^te  Industrielle  Commerciale  et  Miniere  du  Klondyke 148 

Societe  Miniere  Frangaise  du  Klondyke  et  de  1' Alaska • 154 

Stewart  River  Gold  Dredging  Co •.    .  .    . 154 

Syndicat  Lyonnais  du  Klondyke 151 

Trading  and  Exploring  Co 14 S 

Treasure  Hill  Mining  Co.   (1903) 152 

Trond  Syndicate 152 

Virgin  Creek  Mining  Co 154 

W.  J.  Walther  Co 147 

Warburton's  Consols    (Klondyke) 14S 

West  Canadian  Collieries 153 

Yukon  Basin  Gold  Dredging  Co ' 154 

Yukon  Consolidated  Gold  Fields  Co 153 

Yukon  Corporation 148 

Yukon  Gold  Co 153 

Yukon  Goldflelds 146 

Yukon  Goldflelds  (re-licensed) 150 

Yukon  Gold  Mining  Co 150 

Yukon  Valley  Prospecting  and  Mining  Co 14G 


COMMTSSIOXS  TO  PUBLIC  OFFICERS 
SESSIONAL  PAPER  No.  29 


157 


COMMISSIONS  TO  PUBLIC  OFFICERS. 

List  of  Public  Officers  to  whom  Commissions  have  been  issued  from  April  1,  1914, 

to  March  31,  1915. 


Name. 

Office  or  Appointment. 

Date. 

When 
Gazetted. 

Anderson,  Andrew  C. 

A  Commissioner  to  take  and  administer  oaths  under 
the  "Act  respecting  Naturalization  and    Aliens." 

Feb. 

28,  '14 

Mar-    28,  14 

Aseltine,  Walter  Morley . . 

M 

Mar. 

10,  14 

April    4,  '14 

Armstrong,  William 

•I 

" 

10,  14 

Mar.   28,  '14 

Addis,  Harry 

„ 

Feb. 

28,  14 

May      2,  '14 

Anderson,  Thomas  A 

M 

May 

4,  '14 

9,  '14 

Anderson,  Hugh   

11,  14 

..       16,  '14 

Archambeault,     Hon.     Sir 
Horace 

Administrator  of  the  Government  of  the  Province  of 
l^uebec. 

Dec. 

24,  14 

NotGazett'd 

Archibald,     Hon.      .John 
Sprott 

To  perform  the  duties  of  Chief  Justice  of  the   Super- 
ior Court  of  the   Province   of  Quebec,    in   and    for 

•  the  District  of   Montreal,    as  it  is   constituted  for 
the  Court  of  Review. 

Feb. 

2,  '15 

Feb.    13,  '15 

AJward,  Harry  Freeman . . 

A  Commissionev per  dedimus  potestatcm  to  administer 
to  and  take  from  every  person  or  persons  the   oath 
of  office  and  the  oath  of  allegiance 

Mar. 

11,  15 

.Mar.    20,  '15 

Belanger,  Valmore 

A  Commissioner  to  take  and  administer  oaths  under 
the  "Act  respecting  Naturalization  and  Aliens." 

Feb. 

28,  '14 

M       28,  '14 

Barnes,  Samuel  Weir 

.. 

M 

28,  '14 

M       28,  '14 

Hartley,  Frederick  William 

., 

Mar. 

10,  '14 

„       28,  14 

Blair,  Alexander     



Feb 

28,  '14 

April     4,  "14 

Blocha,   Dmytro   

Mar. 

10,  '14 

1.    14 

Bennett,  Dakota  Lome 

u 

10,  '14 

Mar.    21,    14 

Bell,  Charles 

" 

" 

10,  14 
26,  14 

21,  14 

Blair.  William  Thomas 

.,       11,  14 

Briggs  Samuel 

.,        .. 

.. 

26,  '14 

•    .,      11,   14 

Benson,  David  .John  . . . 

A  Commissioner  to  take  and  administer  oaths  under 
the  "Act  respecting  Naturalization  and  Aliens."' 

Feb. 

28,  '14 

April  25,  '14 

Boyd,  ^Millard  Austin 

.. 

May 

4,  14 

May      9,  '14 

Baillie,  Robert  Stevenson.. 

.. 

M 

4,  14 

9,  14 

Browne,  Harry 

4,  14 

9,  14 

Baynes,  Ernest  Willie 

A  Commissioner  to  tender  and   administer   to  and 
take  from  all  and  every  person  or  persons  the  oath 
of  allegiance. 

■June 

6,  '14 

June   20,  14 

158 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


6  GEORGE  V,  A.   1916 

List  of  Public  Officers  to  whom  Commissions  have  been  issued  from  April  1,  1914, 

to  March  31,  1915. — Continued. 


Name. 

Office  or  Appointment. 

Date. 

When 
Gazetted. 

Bush,  George  Frederick. . . 

Canadian  Delegate  to  attend  the  sixth  International 
Dental  Congress  to  be  held  at   London,    England, 
in  August,  1914. 

June  24,  '14 

July 

4,  '14 

Baldwin,  Joseph  Oscar 

Judge  of  the  District  Court  of  the  Judicial    District 
of  Kindersley,  in  the  Province  of  Saskatchewan. 

Aug      1,  '14 

Aug. 

8,  '14 

Boone,  Lewellyn  Ambrose. 

A.  Commissioner  to  take  and  administer  oaths  under 
the  "Act  respecting  Naturalization  and  Aliens." 

July    28,  '14 

•• 

1,  '14 

Bell,  Cecil  Howard 

Judge  of  the  District  Court  of  the  Judicial  District 
of  Wj-nyard,  in  the  Province  of  Saskatchewan. 

Aug.     1,  '14 

■• 

8,  '14 

Blondin,     Hon.      Pierre 
Edouard 

Minister  of  Inland  Revenue  of  Canada. 

Oct.     20,  14 

Oct. 

31,  '14 

Barnard,  Frank  Stillman . . 

Lieutenant  Governor  of  the   Province    of     Briti.sh 
Columbia. 

Dec.      5,  '14 

Dec. 

12,  "14 

Bell,  Arthur  Lionel 

An   Inspector  in   the  Roj'al    Northw'>st  Mounted 
Police  Force. 

Jan.     13,  'I.") 

" 

2G.  '14 

Bernier,  Joseph  Arthur. . . 

A  Comuiissioner  per  dedimus  fotestutem  to  administer 
the  oaths  of  alleeriance  and  office  to  any   employee 
of  the  Outside  Service  of  the  Deiiartment  of  Inland 
Revenue,  in  any  part  of  the  Dominion  of   Canada. 

M        11,  '1.5 

Jan. 

2;i,  '15 

Blois,  Joseph 

A  Fishery  Officer  in  the  Fisheries  Protection  Service 
of  Canada.                                     ^ 

Jan.    20,  '15 

Jan. 

23,  '15 

Chrestenson,    Louis   Fred- 
erick. 

A  Commissioner  to  take  and  administer  oaths  under 
the  "Act  respecting  Naturalization  and  Aliens." 

Mar.   20,  "14 

'• 

28,  '14 

Comstock,  John  Vernon. . . 

„ 

..      10,  '14 

Mar. 

28,  '14 

Cunningham,  Albert  Edgar 

-      .,                .,                „           .. 

Feb.    28,  '14 

.April 

4,  '14 

Crawford,  James  William. 

„ 

.,       28,  '14 

" 

4,  '14 

Case,  John 

■• 

Mar.    10,  '14 
Feb.    28,  '1 1 

Mar. 
April 

28,  '14 

Clunas,  jr.,  Andrew 

11,  14 

Carmichael,  Samurez 

A   Corcmissioner  to    investigate    the    condition  of 
Indian  Affairs  in  the  Provinqe  of  British  Columbia 
and  to  settle  all  differences  between  the  (Jovern- 
ments     of     the    Dominion    of    Canada    and    the 
Province   of   British    Cohnnbia  resjH-cting  Indian 
Lands  and    Indian   Affairs  generally,   in  the  said 
Province  of  British  Columbia. 

April    7,  '14 

18,  '14 

Chaml>ers,  AV'illiani  Henry. 

A  Commissioner  to  take  and  administer  oaths  under 
the  "  Act  respecting  Naturalization  and  Aliens." 

Mar.   2(5,   14 

•' 

18,   14 

Colter,  Fredeiick  Samuel. . 

.. 

Feb.    28,  "14 

25, '14 

Cochrane,  Hugh 

' 

..      28.  '14 

-. 

2.5,  '14 

Carleton,  Cecil  Henry 

., 

May      4,  "U 

May 

!»,  '14 

Christian,  William  Perl   . . 

., 

».  "H 

!t,    14 

Croft,  Frederick  J.  G 

„ 

..       11.  '14 

•• 

IC,    14 

Cotter,  Weniys.s   M 

.. 

,.       11,  "14 

.. 

16,    14 

COMMISSIONS  TO  PUBLIC  OFFICERS 


159 


SESSIONAL  PAPER  No.  29 

List  of  Public  Officers  to  whom  Commissions  have  been  issued  from  April  1,  1914, 

to  March  31,  1915. — Contin.ued. 


Crawford,  Harry  A 

Clarke,       Claude      Harold 

Ellott. 
Crate,  Harold  Edwin 

Connery,      David      Gibson 

Stewart. 
Craven,  Thomas  Roy 

Cameron,  Harold 

Clay,  Henry 


Conroy,  Frederick  Roice. 
Clapp,  David 


Campbell,  Major  the  Hon. 
John  Beresford. 


Casgrain,  K.C.,  Hon.  Thos. 

Chase. 
Craig,  James  Henry 


Chan ey, Frederick  William. 
Cadiz,  Raymond  Lowder. . 
Dougan,  Perry  Preston  . . . 


Dickinson, 

Leonard. 

Dale,  John 


Frederick 


Drew,  John  Hilary.. . 
Dinnin,  John  Robert. 
Dynes,  Theron  Bruce. 


Douglas,  Fred  Aubrey  . 
Duncan,  John  Alexander 

Dunn,  sr.,  John 

Dove,  Arthur  Le  Neve. . 
Downey,  William  James. 
Drummond,Alex'nderJohn 


A  Commissioner  to  take  and  administer  oaths  under 
the  "Act  respecting  Naturalization  and  Aliens." 


Deputy  District  Registrar  in  Admiralty  of  the 
Exchequer  Court  for  that  portion  of  the  Toronto 
Admiralty  District  comprising  the  Counties  of 
Essex,  Elgin,  Kent,  Lambton  and  Middlesex,  in 
the  Province  of  Ontario 

.A.  Commissioner  to  take  and  administer  oaths  under 
the  "  Act  respecting  Naturalization  and  Aliens.' 

A  Commissioner  of  Police  within  the  Provinces  of 
Ontario,  Manitoba  and  Sasketchewan. 

Deputy  of  His  Roj'al  rlighness  the  Governor 
General  for  the  purpose  of  signing  warrants  of 
election,  proclamations,  writs  for  the  election  of 
Members  of  the  House  of  Commons  and  letters 
patent  of  Dominion  and  other  lands,  »vhether  the 
Governor  General  be  absent  or  not. 

Postmaster  General  of  Canada 


May 

June 
July 

Aug, 


A  Commissioner  tp  take  and  administer  oaths  under 
the  "  Act  respecting  Naturalization  and  Aliens. 

An    Inspector  in    the    Royal   Northwest    Mounted 
Police  Force. 


A  Commissioner  to  take  and  administer  oaths  under 
the  "  Act  respecting  Naturalization  and  Aliens. 


A  Commissioner  to  take  and  administer  oaths  under 
the  "Act  respecting  Naturalization  and  Aliens." 


11,  '14 

13,  14 

12,  '14 

28,  14 
28,  14 
28,  14 

14,  14 


Oct. 


29,  14 

Sept.  12, 

14 

10,  14 

Oct.     24, 

14 

17,  14 

„      24, 

14 

Nov. 
Oct. 

Feb. 

Mar. 

Feb. 
Feb. 

Mar. 


May 


20,  14 
28,  14 

24,  14 
24,  '26 
28,  '14 

28,  14 
10,  14 
10,  '14 
28,  '14 
28.  '14 

10,  '14 
20,  '14 
2fi,  '14 
26,  '14 

10,  '14 

11,  '14 


May    2.3, 

Jan.      9, 

June  20, 

Aug.      1, 

1, 

1, 

„       22, 


Dec.      .5 

M       26 

„       26, 

Mar.    28. 

M       28 

M         21 

„  21 
April  4 
April     4 

4 

4 

4 

„       11 

May      9 

Jan.      9, 


'14 
'14 

'14 
'14 
14 

'14 

14 
'14 
'14 
'14 

14 
li 
'14 
'14 
'14 
'15 


160  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 

J.isT  of'Ji'ublic  Ufficers  to  whom  Commissions  have  been  issued  from  April  1,  1914, 

to  31arch  31,  1915. — Contin-ued. 


Name. 


Duplessis,  K.C.,  Theodule 
Neree  Lenoblet. 

Drouin,      K.C.,     Francois 
Xavier. 


Dubeau,  Eudore. 


Dunn,  John  Kennedy. 


Dowsley,  K.C.,  John  Kel- 
ley. 

Dowslej',  His  Honour  John 
Kelley. 


Evans  et  al,  William  San- 
ff)rd. 


r^lliott,  Dr.  Harvey  Moir. . 

Eaton,  Arthur  William 

Fai ley,  Harold  Keith..   .. 

Flynn,     K.  C,      Edmund 
Janiea. 

Faulkner,  William  L. .  . , 


French,  GcDrge  Wallace. . . 
Fickler,  Edward  George. . . 

Glover,  John  Charles 

Graham,  Robert  McCance. 
Griffin,  Ch<irles 


Gore,      Arthur      Henry 

Nichols. 

Grontage,  Hunsdon  Wynn 
Garratt,  George  Jordan  . . 

Glover,  Thomas 

Gallon,  William  J 

Garland,  Herbert  Graham . 
Genity,  William  Francis  . . 
Hill,  Archibald  Bruce  .... 


.\  Puisne  Judge  of  the  Superior  Court  in  and  for  the 
Province  of  Quebec. 


Canadian  Delegate  to  attend  the  Sixth  Internatii>na] 
Dental  Congress  to  be  held  at  London,  England, 
in  August,  1914. 


.\  Commis'^ioner  to  take  and  administer  oaths  under 
the  "  Act  respecting  Naturalization  and  Aliens." 

A  Judge  of  the  County  Court  of  the  United  Counties 
of  Leeds  and  Granville,  in  the  Province  of  Ontario 

A  Local  Judge  of  the  High  Court  Division  of  the 
Supreme  Coprt  of  Ontario,  with  the  style  and  title 
of  a  Local  Judge  of  the  High  Court. 

Commissioners  to  enquire  into  and  report  upon  the 
construction  of  a  deep  inland  waterway  pro- 
viding for  the  accommodation  for  the  large  lake 
carriers  from  the  Georgian  Bay,  in  the  Province  of 
Ontario,  to  the  port  of  Montreal,  in  the  Province 
of  Quebec,  etc. 

A  Commissioner  to  take  and  administer  oaths  under 
the  "  Act  respecting  Naturalization  and  Aliens,  " 


Puisne  Judge  of  the  Superior  Court  in  and  for  the. . 
Province  of  Quebec. 

.\  Commissioner  to  take  and  administer  oaths  under 
the  "Act  respecting  Naturalization  and  Aliens." 


Date. 

When 
Gazetted. 

Tune    16, 

'14 

.June 

20, 

14 

M        16, 

14 

•■ 

20, 

14 

,._     24, 

14 

July 

4, 

14 

July    28, 

14 

Aug. 

1, 

14 

Jan.     29, 

15 

Feb. 

6, 

15 

M       29, 

1-5 

•• 

6, 

15 

Mar.    18, 

14 

Mar. 

28, 

14 

3,  1-1 


June     5, 

14 

•June 

27, 

14 

Nov.    18. 

14 

Nov. 

22. 

14 

Feb.    28, 

14 

April 

18, 

14 

June     9, 

14 

June 

13 

14 

6,  14 


•• 

12, 

14 

" 

20, 

.. 

15, 

14 

.. 

20, 

Feb. 

28. 

14 

Mar. 

28, 

.. 

28, 

14 

-. 

28. 

.Mar. 

26, 

14 

Apri 

4. 

•• 

26, 

14 

" 

11. 

26, 

14 

M 

11. 

Feb. 

28, 

14 

.. 

11, 

.May 

4, 

14 

May 

9. 

- 

4, 

14 

9, 

.. 

4, 

14 

'J, 

Dec. 

31. 

14 

Jan. 

9, 

Feb. 

28, 

14 

Mar. 

28, 

COMMISSIOyS  TO  PUBLIC  OFFICERS 


161 


SESSIONAL  PAPER  No.  29 

1.1ST  OF  i^iBLic  'Ufficers  to  wliom  Commissions  have  been  issued  from  April  1,  1914, 

to  March  31,  1915. — Continued. 


Name. 


Harnett,  Cyrus  Howard . .  . 

Hayes,  Charles 

Hurn,  Herbert  George  . . . , 
Hearn,  Frederick  William. 
Hayes,  K.C.,  Louis  Martin 


Hayes,  His   Honour  Louis 
Martin. 


Harrigan,  P^lliott 

Hollenback,  George , 

Hofif man,  Delbirt  George 

Hutton,  Lytle  Wilkinson 

Hoggarth,  Thomas 

Howell,  John  Daniel 

Haggerty,  Swanton 

Howell,  Marshall  Job. . . 

Hartman,     His    Honour 
Henry 

Hodson,  Edward  St. George 

Hunt,  David  Allan 

Hyndman,  James  Duncan 
Hawkes,  Phillip. .    

Hoskyn,  Charles  Hamilton 
Hope 

Haynes  Ernest  Miller 

Hendrie  0.  V.  O.  Lt.  Col. 
John  Stratheam 

Humbj',  Frederick 

Idington,  Hon.  John 

29—11 


Office  or  Appointment. 


Date. 


When 
Gazetted. 


A  Commissioner  to  take  and  administer  oaths  under 
the  "Act  respecting  Naturalization  and  Aliens." 


■Judge  nf  the  Court  of  the  County  of  Wellington,  in 
the  Province  of  Ontario. 

A  Local  Judge  of  the  High  Court.  Division  of  the 
Supreme  Court  of  Ontario,  with  the  style  and  title 
of  a  Local  .Judge  of  the  High  Court. 

A  Commissioner  to  take  and  administer  oaths  under 
the  "Act  respecting  Naturalization  and  Aliens.' 

A  Commissioner  to  take  and  administer  oaths  under 
the  "Act  respecting  Naturalization  and  Aliens". 


Deputy  .Judge  of  the  District  Courts  of  the  Provision- 
al Judicial  Di.-tricts  of  Algoma  and  Thunder  Bay, 
in  the  Province  of  Ontario 

A  Commis.sioner  to  take  and  administer  oath"«  undei 
the  "Act  respecting  Naturalization  and  Aliens". . 


A  Puisne  Judge  of  the  Supreme  Court  of  Alberta. . . 

A  Commissioner  to  take  and  administer  oaths  under 
the  "Act  respecting  Naturalization  and  Aliens". 


A  Commissioner  to  tender  and  administer  to  and 
take  from  all  and  every  person  or  persons  the  oath 
of  allegiance 


Lieutenant  Governor  of  the  Province  of  Ontario  .... 

An  Inspector  in  the  Royal  North  West  Mounted 
Police  Force 

Deputy  of  His  Royal  Highness  the  Governor  General 
for  the  i)urpose  of  a.sseniing  in  His  Majesty's  name, 
to  any  Bill  or  Bills  passed  or  to  be  passed  during 
the  present  Session  of  Parliament 


Mar. 


10, 
10, 
10, 
10, 
30, 


30,  14 


26,  14 


Mar. 
Feb. 


May 


20, 

28, 
28, 
28, 
28, 
28, 
4, 


May    27,  14 


•June  5, 

May  11, 

July  11, 

.  28, 

.  28. 


Aug.  8,  14 
.  '14 
,  '14 


Sept.  26, 
Oct.    24. 


Mar.  28,  14 
-  21,  14 
..       21,  14 

April  4,  14 
.•       11,  14 

,-      -11,  14 
4,  14 

April  11,  14 
M      11,  14 

May  2,  14 
9,  14 
9,  14 
9,  14 
9,  14 

June     6,  14 

,.  13,  14 
May  30,  14 
July    18,  14 

Aug.     1,  14 

1.  14 

.,  15,  14 
Oct.  3,  14 
Dec.    26.  '14 


April    3,  '14  April  11,  14 


162 


DEPARTJilEXr  OF  THE  SECRETARY  OF  STATE 


6  GEORGE  V,  A.   1916 

List  ok  FrBLic  Uffkkus  to  whom  Commissions  have  been  issued  from  April  1,  1014, 

to  March  ^1,  1915. — Contin-ued. 


Na*ne. 


Ilsley,  Charles  William. . . . 

Irvine,  Howard 

Ives,  William  Crfrlos 

Inglis,  Robert  Hadden 

Jones,  Thomas  Alwyn 

Johnston,  Elyah  A 

Jennison,  Harry  M 

Joidan,  Harry  Frisby 

Jackson,  Wilbur 

Kitching,  George  Edward . 

Kaiser,  Walter  Ross 

Keating,  Joseph 

Kellard,  Howard 

Kirkpatrick,  John 

Kelly,  Thomas  A 

King,  George  Albert 

Kelly,  Joseph  Patrick 

King,  Charles  Herbert 

Law,  Thomas  Edward 

Lidgett,  John  Edward 

Leavens,  Laurence  A .    ... 

Laurie,  Richard  Carney.  . . 

Led.som,  William 

Linnell,  Hirold  M 

Lewis,  William  Harry 

Linn,  Andrew 

Laverick,  Matthew  I 

Lee,  George 

La  Nauze,  Charles  Deering 

LeBlanc,  K C,  Pierre  Ev- 
ariste. 


Office  or  Appointment. 


.A.  Conmii.ssioner  to  take  and  administer  oaths  under 
the  "  Act  respecting  Naturalization  and  Aliens" 


A  Puisne  Judge  of  the  Supreme  Court  of  Alberta. 

A  Commissioner  to  take  and  administer  oaths  under 
the  "Act  respecting  Naturalization  and  Aliens  ' 


An  Inspector  in  the  Royal  North   West  Mounted 
Police  Force .    


A  Comniissioner  to  take  and  administer  oaths  under 
the  "Act  respecting  Naturalization  and  Aliens". . 


A  Connnissioner  to  take  and  administer  oaths  undei 
the  "Act  respecting  Naturalization  and  Aliens.'" 


Xn    Insjjector   in   the   Royal    Northwest    >[inmted 
Police  Force. 


Lieutenant  Governor  of  the  Province  of  Quebec. 


Feb. 
Mar. 

July 

Oct. 
Feb. 
May 

Feb. 
Nov. 
Mar. 
Feb. 
Mar. 


Feb 
.J  une 
N'ov 


28, 
10, 
11, 

6, 
28, 

4, 

4, 
28, 
28, 
10, 
28, 
26, 
2t), 
26, 
28, 

5, 
24. 


Oct.     24,  '14 


Mar. 
Feb. 
Mar. 

Feb. 

April 

Mav 


June 
Inly 
Oct. 


Feb.       it,  'in 


When 
Gazetted. 


April 
May 
July 

Oct. 
May 


Jan. 
Dec. 
Mar. 
April 


June 
Nov. 


4,  '14 
9,    14 

18,  '14 

10 '14 
9,  '14 
9,  14 
9,  '14 
9,  '15 

5,  '14 
21,  "14 

4,  '14 

4,  '14 

4,  "14 

4,  14 

IS,  '14 

13,  '14 

28.  '14 


Dec.  26,  14 

Mar.  21,    14 

April  4,    14 

Mar.  28,  14 

April  18,  '14 

..  18,  '14 

May  P.  "14 

9, '14 

..  16,  '14 

June  13,   14 

Aug.  1,  '14 

Dec.  26.    15 

Feb.  13,  •l.'i 


COMMISSIOXS  TO  PUBLIC  OFFICERS 
SESSIONAL  PAPER  No.  29  « 


163 


J.iST  OF  rvBUc  Ufficers  to  whom  L'ommifesions  have  been  issued  from  April  1,  1914, 

to  ^March  31.  1916. — Continiied. 


Name. 

Oltlce  or  Appointment. 

Date. 

When 
Gazetted. 

L  e  m  i  e  11  X ,    Sir     Francis 
Xavier. 

Chief  Justice  of  the   Superior  Court  in  nnd  for  the 
Province  of  Quebec. 

Feb. 

2,  'In 

F«b. 

13,  '15 

Martin,  Philip  Axtell 

A  Commissioner  to  take  and  administer  ofiths  under 
the  " Act  resijecting  Naturalization  and  Aliens." 

•' 

28,  '14 

Mar. 

28,  '14 

Mohat,  Josej)!!   Richard .  . . 

M                                   .. 

.- 

28,  '14 

.1 

28,  '14 

Meighen,  Hon.  Arthur. . . 

One  of  His  Majesty's  Counsel  learned  in  the  Law .  . . 

Mat. 

14,  '14 

M 

21,  '14 

Montgomery,  Joseijh  Angus 

A  Commissioner  to  take  and  administer  oaths  under 
the  "Act  respecting  Naturalization  and  Aliens." 

Feb. 

28,  14 

Apri 

4,14 

Miller,  Aubrey  Fenn 

n                        .. 

.. 

28,  '14 

Mar. 

21,  14 

MoflFat,  James .  .' 

ALar. 

10,  '14 

21,  14 

21,  14 

Miller,  -Tames  Edmonrl 

..                                                                  ..                                                                  M                .              .. 

II 

10,  '14 

,, 

Murray,  Benjamin   

'                   M                                                            .,                           .. 

M 

10, 14 

M 

21,  '14 

Magee,  William  A 

.-                            .. 

M 

10, 14 

M 

28,  14 

Mosses,  Albert  Edward 

.,                            .. 

., 

20,  '14 

M 

28,  14 

Mace,  Job 

20  '24 

28,  '14 
4,14 

Miller,  John 

..                            .. 

Mar. 

20,  14 

April 

Miller,  Andrew   . .    , 

.,                            .. 

w 

26,  '14 

., 

4, '14 

Martin,  Samuel 

„                            .. 

M 

26,  '14 

„ 

4,  14 

Martin,  Edward 

•                        ..                                                             „                                . 

26,  14 

M 

4,14 

^luir,  James 

April 
Feb. 

2,14 

28,  14 

11,  '14 

18,  14 

Milliken,    Geerge   Howard 
Coleman. 

„                            .. 

" 

Miller,  Charles  Frederick. . 

M                           ,                                       M                               .    . 

,, 

28,  14 

May 

2, '14 

Morgan,  Haiold  Sydney. . . 

M                            .. 

:^Iay 

4,  14 

M 

!»,  '14 

Marshall,  James  S 

M                               .. 

Feb. 

28,  14 

„ 

10,  '14 

Morgan,  Thomas  M 

n                      .. 

.. 

28,  '14 

.. 

23,  '14 

Mugleston,  Percy 

May 

1.3  '14 

23  14 

Morrison,  William  .F 

"                                                                          M                                   .. 

11, '14 

Jvme 

0,  14 

Martin,  Jes-se  V 

A  Preventive  Officer  in  His  Majesty's  Customs. . .    . 

A  Commissioner  per  dcdinms  potestntern    to  admin- 
ister the  oaths  of  allegiance  and  office  toemi)loyees 
of  the  Outside  Service  of  the  Department  of  Inland 

. 

29,   14 
7,14 

Nov, 

7    '14 

Miller,  William  Frederick. 

Aug. 

Nov. 

21,  14 

Revenue. 

Macdonald,  Charles  Oswald 

A  Fishery  Officer  in  the  Fisheries  Protection  Service 
of  Canada. 

fan. 

20,   15 

Jan. 

2;',  15 

Maclennan,    K.  C,  F:ir(|U- 
har  Stuart. 

A  Puisne  Judge  of  the  Superior  Court  in  and  for  the 
Province  of  fi)uebec. 

Feb. 

3,vl5 

Feb. 

13, 15 

Mclntyre,  Duncan 

A  Commissioner  to  take  and  administer  oaths  under 
the  "Act  resjiecting  Naturalization  and  Aliens."'     | 

Mar. 

10, 14 

Vlar. 

21,  '14 

29— llj 


164  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 

List  of  ITblic  Ufficers  to  whom  Commissions  have  been  issued  from  April  1.  1914, 

to  March  ^il.  1915. — Continued. 


Nam  p. 


ilcCorkell,  Robert  Roy . . . . 

McFa^iden,     Thomas    Cle- 
ment. 

McMurphy,  Dugaid 

McElhone,  Charles  J 

McGurran,  James  •) 

McEwan,  Alfred  E 


McDonaugh,  Andrew  J .    . 


McCarthy,  K.C..  Maitland 
Stewart 


McNeil,  Peter 

McKay,  K.C.,  James 


McKelvy,  Thomas 

McBrlde,  James  Jacob. . . . 

McGough,  Henry  John 

Newton,  Cliester  Thomas. . 

Nassans,  Andre 

Nantel,  Hon.  Wilfrid  Bruno 


Parisli,  Alfred  (lurney. 


Port*r,  William  Lawrence 

Porter,  James  Howat 

Pitt,  C^uinton  Campbell.. 
Parker,  Henry 


Office  or  Appointment. 


A  Commissioner  to  take  and  administer  oaths  under 
the  "Act  respecting  Naturalization  and  Aliens." 


A  Commis.sioner  to  take  and  administer  oaths  under 
the  "Act  resi)ecting  Naturalization  and  Aliens"  . . 

Canadian  Delegate  to  attend  the  Sixth  International 
Dental  Congress  to  he  held  at  London,  England, 
in  August.  1914   

A  Puisne  Judge  of  the  Supreme  Court  of  Alberta. . . 


A  Comniissioner  to  take  and  administer  oath.-?  under 
the  "Act  respecting  Naturalization  and  Aliens'' 

A  Judge  of  the  Snprenie  Court  of  Saskatchewan, 
with  the  style  and  title  of  a  Justice  of  the  Supreme 
Court  of  Saskatchewan 

A  Commissioner  to  take  and  administer  oaths  under 
the  "Act  respecting  Naturalization  and  Aliens' 

A  Commissioner  to  administer  oaths  and  to  take  and 
receive  affidavits,  declaration.s  and  affirmations  in 
the  State  of  California,  one  of  the  Vnit.sd  States  o 
America,  in  or  concerning  any  proceeding  had  or 
t'l  be  had  in  the  Supreme  Court  of  Canada  and  in 
the  Exchequer  Court  of  Canada 


A  Fishery  officer  in  the  Fisheries  Protection  Service 
of  Canada 

A  Commi.ssioner  to  take  and  administer  oaths  under 
the  "Act  resi>ecting  Naturalization  and  Aliens  " 


A  Member  and  Deputy  Chief  Commissioner  of  the 
Board  of  Railway  Commissions  imtier  the  urovis- 
iona  of  The  Railway  Act,  1903 ".  . . 


.\  Commissioner  to  take  and  administer  oaths  under 
the  "  Act  resi>ecting  Naturalization  and  Aliens 


April 


May 
Feb. 
June 
June 


Julv 


Aug. 


Dec. 


Dec. 


When 
Gazetted. 


Mar.    28,  14 

April   18,  '14 

May     IC,   14 

..       23,  14 

Tune    13,  14 

June  13,  '14. 


24. 

'14 

July 

4, 

'14. 

11, 

14 

•• 

18, 

'14. 

6, 

'14 

Aug. 

15, 

'14. 

16. 

"14 

Dec. 

26, 

'14. 

31, 

14 

Jan. 

9, 

15. 

Dec.    29, 

'14 

«      9. 

15. 

Jan.    20. 

15 

,.     23, 

'15 

Feb.    28, 

'14 

ALir.  28, 

"14. 

Mar.   10, 

"14 

..     28, 

14, 

Oct.    20,  '14 


Pr ingle,  K.C.,  Robert  Ab 

ercromVne 


A  Commissioner  to  inquire  into  the  reports  in  thf 
construftion  of  a  line  of  railway  from  a  [.wint  in  or 
near  Millville,  in  the  Provinceof  New  Brunswick,  to 


Tan.    2,  '!.■>, 


Feb 

'2X, 

Mar.  28. 

Mar. 

10, 

..     28, 

M 

10, 

,.     28, 

.. 

10, 

Apr.     4, 

,, 

28, 

..      11, 

COMMI^SIOXS  TO  PI'BLIC  OFFICERS  165 

SESSIONAL  PAPER  No.  29 

LIST  OF  Ir'UBLic  UFFiCERS  to  whom  Commissions  have  been  issued  from  April  1.  1914, 

to  March  31.  1915.— Continued. 


Peterman,  Milton  Roy. 

Peart.  Louis 

Palm,  Frank  William.. . 
Powell,  John  Bleeker  - . 


Pelletier,  K.C. ,  Hon.  Loui.« 
PhilipiJ<i. 

Pelletier,  Hon.  Mr.  Justice 
Louis  Philippe. 

Richardson,  James  Jacob 

Roche,  Wil'iara  John  .... 

Ros.s,  Walter  Morris 

Ruston,  Roljert  Arthur. . . 

Rodgers,  Allison 

Russell,  George  Thomas. . 
Ross,  Joseph  Matthew  . . 

Reany,  Elias  John 

Roy,  Jean  Gustave 

Ross,  George  Roderick. . . 

Rencheshen,  William 

Rathwell,  John  G 

Rowe,  Francis  Xeil 

Robinson,  Lewis  Melville 
Robinson,  George 

Ryan,  Denis  , 

Robson,  William  A 


apointon  the  .St.  John  river,near  thePokick  Bridge, 
in  the  said  Province,  by  the  Southampton  Railway 
Company,  including  the  actual,  necessary  and 
reasonable  cost  of  such  construction  in  order  to 
complete  the  said  railway  in  accordance  with  the 
requirements  of  a  subsidy  contract  bearing  date  the 
fourteenth  day  of  May,  1912.  between  His  Majesty 
represented  by  the  Minister  of  Railways  and  Canal 
and  the  said  Southanipcon  Railway  Company 

A  Ccmmissioner  to  take  and  administer  oaths  under 
the  "  Act  respecting  Naturalization  and  Aliens" 


A  Commissioner  /)£/•  dtdimus  potcftatem  to  admin 
ister  the  oaths  of  allegiance  and  office  to  employees 
of  the  Outside  Service  of  the  Department  of  Inland 
Revenue. 

A  Puisne  Judge  of  the  -Sujierior  Court  in  and  for  the 
Province  of  CJuebec. 

Assistant  Judge  of  the  Court  of  King's  Bench  for 
the  Province  of  Quebec  during  the  illness  of  the 
Honourable  Mr.  Justice  Gervais. 

A  Commissioner  to  take  and  administer  oaths  under 
the  "  Act  respecting  Naturalization  and  Aliens."' 


April 
•June 
June 
Nov. 


Jan. 


A  Fishery  Officer  inane'  for  the  Prov)nce  of   Nova 
Scotia  and  Prince  lidward  Island. 

An  Inspector  in  the  Royal   North   West  Mounted 
Police  Force. 

A  Fishery  Officer  in  the  Fisheries  Pwtective  Service 
of  Canada. 


Mar. 


S", 

'14 

Apr. 

11, 

•14. 

15, 

14 

„ 

18, 

'14. 

3. 

'14 

June 

6, 

'14. 

5, 

'14  June 

13. 

'14. 

7, 

14  Nov. 

21. 

'14 

18, 

28. 


..      21,  '14 
Jan.     3<),  '15 


Feb.    28,  14  Mar.   28,  14 


Mar. 
Feb. 
Mar. 


Feb. 

\pril 

May 

Mar. 
June 

May 
Oct. 
Jan. 


28,  '14 

4,  14 

21,  14 

2.S,  14 

11,  14 

18,  14 

2.5,  '14 

2,  '14 

0, '14 

9,  '14 

30,  '14 

13,  14 

6.  '14 

..       13.  14 

Dec.    2rt,  '14 

Jan.    23,  '15 


14      .. 

14  April 
14  Mar. 

14!     .. 
■I4jApril 

'I4J     ..    - 

•"I  " 

14  May 
141     ,. 
14 


June 


156 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


6  GEORGE  V,  A.  1916 

List  of  riBLic  Ufficers  to  whom  Commissions  have  been  issued  from  April  ],  1914, 

to  31areh  31,  1915. — Continued. 


Name. 

Office  or  Appointment. 

Date. 

W 

Gaz 

Mar. 

hen 

etted. 

Shepherd^  Josepli  Turner. . 

A  Commissioner  to  take  and  administer  oaths  under 
the  "Act  respecting  Naturalization  and  Aliens." 

Feb. 

28,  14 

28,  14 

Sim,  Robie  Anson 

M             .. 

" 

28,  14 
28,  14 

'• 

28,  14 

Stephens,  William 

28  14 

S  t  r  i  c  k  land,     Nathaniel 
Henrj-. 

••          •  • 

Mar. 

10,  14 

■■ 

28,  14 

Sargrent,  Charles  Edgar  de 
Vincent  Evans. 

„          .. 

V\h. 

28,  14 

Apri 

4,  14 

Schraeder,  Henry  William. 

..■    • 

.. 

28,  14 

Mar. 

28,  14 

Spotton,  Anson 

Junior  Judge  of  the  County  Court  of  the  County  of 
SVellington  in  the  Province  of  Ontario. 

.\Lar. 

30,  14 

Apri 

11,  14 

S|Mittfin,  TTis  Honour  -\nson 

A  Local  .Judge  of  the  High  Court  Division  of  the 
Supreme   Court   of    Ontario,    with  the  style  and 
title  of  a  Local  Judge  of  the  High  Court. 

" 

30,  14 

" 

11,  14 

Staseson,  Victor 

A  Commissioner  to  take  and  administer  oaths  luuler 
the  "Act  respecting  Naturalization  and  Aliens." 

•• 

2(5,  14 

•• 

11,  14 

Sproule,  Josepii  Robert 

H 

" 

27,  14 

.- 

11,  14 

Stephenson,  Edward 

.. 

.. 

10.  14 

H 

18,  14 

Snider,  Gordon  Wilson .... 

.. 

.. 

26,  14 

.. 

18,  14 

Sinkinson,  Riciiard  P 

.. 

.. 

28,  14 

May 

16,  14 

Smith,  Alexander 

" 

" 

2S,  14 
10,  14 

" 

9,  14 

Smith,  Clarence  L 

9,  14 

Smith,  Andrew  Broder 

-. 

May 

4,  14 

., 

9,  14 

Schultz,  Richard  Herman.. 

.. 

June 

3,  "14 

June 

<•),  14 

Stewart,     K.C.,     William 
Snodgrass. 

Judge  of  the  County  Court  of  Queens  County,  in  the 
Province  of  Prince  Edward  Island. 

July 

22,  14 

Aug. 

1,  14 

Spencer,    William    Wilkin- 

A  Commissioner  to  take  and  administer  oaths  under 
the  "Act  respecting  Naturalization  and  Aliens." 

" 

2H,  14 

•■ 

1,  14 

Stone,  Alexander  Frederick 

.. 

July 

2S,  14 

H 

1,  14 

Sheldrake,  Herbert 

/ 

Aug. 

20,  14 

Sept. 

12,  14 

Stevens,  Rozell  Steven 

.. 

Nov. 

28,14 

Dec. 

5,14 

Thompson,    Henrv     Hart- 
fi.rd. 

,.           .. 

Feb. 

28,  14 

Mar. 

28,14 

Tway,  Edward  Burton 

.. 

,, 

28,  14 

M 

28.  14 

Tetlock,  Thomas  Buell. . . . 

.. 

,, 

28,  14 

„ 

28.  14 

Thomson,  Thomas  Mowat . 

1. 

.. 

28,  14 

.. 

28,  14 

Tobin,  James  Albert  Rod- 
rick. 

.. 

28,  14 

■• 

28,  14 

Turner,  Walter  Aaron 

., 

Mar. 

1(1,    14 

.. 

28,  '14 

COIIMISSIOXS  TO  PUBLIC  OFFICERS 


167 


SESSIONAL  PAPER  No.  29 

List  of  riBLif  Ukfk  ers  to  ^119111  Commissions  have  been  issued  from  April  1,  1914, 

to  March  31,  1915. — Concluded. 


Name. 


Tache,  Joseph    De    Labro 
querie. 


Trotter,  .John. 


Thompson,  Janaes  Blain . . 

Tompkins,  Archie 

Townsend,  Howard 

Underhill,  .James  E 


VanXorman,  Harrj'  Hinds 
Vernon,  Mark  Henrj' 


Westaway,   Richard  James 

Wail  worth,  John  Thomas  . 

Wilson.  Joseph 

Wilson,  Charles  Matthews. 
Ward,  K.C.,  Henry  Alfred. 


Ward,   His  Honour  Henry 
Alfred. 


Whit*  K.C.,  Nathaniel  W. 


Williams,  Edward  F.  M. . . 

Wilson,  \yilliam  Robert. . . 
Edmund 


Office  or  Appointment. 


King's  Printer  and  Controller  of  Stationerj- Mar. 


.A  Commissioner  to  take  and  administer  oaths  under 
the  "Act  respecting  Naturalization  and  Aliens.' 


Wylie,       K.C., 
Richard. 

Wallace,       K.C., 
Gamble. 


James 


Wallace,His  Honour  James 
Gamble. 


White,  Wilfred  Freethy  . . 

Warne,  Samuel  Arthur. . . 
Wilscn,  William  Foster. . 


An  Inspector   in  the  Royal  North  West  Mounted 
Police  Force 

A  Commissioner  to  take  and  administer  oaths  under 
the  "Act  respecting  Naturalization  and  Aliens. 


An    Inspector  in   the   Royal  North  West  Mounted 
Police  Force. 

A  Commissioner  to  take  and  administer  oaths  under 
the  "Act  respecting  Naturalization  and  Aliens." 


Judge  of  the  County  Court  of  the  United  Counties 
of  Northumberland  and  Durham,  in  the  Province 
of  Ontario. 

A  Local  Judge  of  the  High  Court  Division  of  the 
Supreme  Court  of  Ontario,  with  the  style  and 
title  of  a  Local  .Judge  of  the  High  Court. 

Chairman  of  the  Commission  to  settle  all  differences 
between  the  Governments  of  the  Dominion  of 
Canada  and  the  Province  of  British  Columbia, 
respecting  Indian  Lands  and  Indian  Affairs 
generally,  in  the  Province  of  British  Columbia. 

A  Con)mi.«sioner  to  take  and  administer  oaths  under 
the  "  Act  respecting  Naturalization  and  Aliens." 


•Judge  of  the  District  Court  of  the  Judicial  District 
of  Estevan,  in  the  Province  of  Saskatchewan. 

Judge  of  the  County  Court  of  the  County  of  O.xford, 
in  the  Province  of  Ontario. 

A  local  Judge  of  the  High  Court  Division  of  the 
Snjireme  Court  of  Ontario,  with  the  style  and  title 
of  a  Local  Judge  of  the  High  Court. 

A  Commissioner  to  take  and  administer  oaths  under 
the  "Act  respecting  Naturalization  and  Aliens." 


Chief  Preventive  Officer  in  His  Majesty's  Customs. 


Date. 

When 
Gazetted. 

Mar 

14, 

'14 

Mar. 

21.  '14 

" 

26, 

'14 

Apri 

4,  'H 

.. 

26, 

"14 

.. 

11,  ']4 

.. 

26, 

'14 

■■ 

18,  '14 

Oct. 

24, 

'14 

Dec 

26,  '14 

May 

4, 

'14 

May 

C,  '14 

Feb. 

28, 

'14 

Mar. 

28,   14 

Octi 

24, 

'14 

Dec. 

26,  '14 

Feb. 

28, 

'14 

Mar. 

28,  14 

Mar. 

10, 

"14 

April 

4.  14 

" 

10, 

14 

Mar. 

21,  14 

" 

26, 

,14 

April 

11,  14 

Mar. 

2, 

14 

Apr. 

11,  14 

2,  '14 


April  17,  14 


Mav      4,  14 


Aug. 
Nov. 


Dec.    10,  '14 


Jan.    20, 


11.  '14 


May      0,  '14 


!>,  "14 

9,  14 
Aug.      8,  '14 

Nov.      7,  14 

7,  14 

Not  'givzet- 
ted. 

Dec.    lit,  '14 

Jan.    23,  '15 


168 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  a'.  1916 


BOARDS  OF  TRADE. 

List  of  Boards  of  Trade  in  the  Dominion  of  Canada  registered  in  the  Kegistrar's 
Branch  of  the  Department  of  the  Secretary  of  State,  under  the  provisions  of 
Section  V.,  Chapter  124,  Eevised  Statutes  of  Canada,  1906,  to  March  31,  1915, 
inclusive. 


Name. 


Address. 


Date 

of 

Formation. 


Abbotsford,  District  Board  of  Tr»ide Abbotsford,  B.C July  31,  11(1.3. 

Agassiz  Board  of  Trade , Agassiz,  B.C September  19,  1912. 

Alameda  Board  of  Trade   Alameda,  Sask April  12,  1909. 

A.lberton  and  West  Prince  lioard  of  Trade Alberton,  P.E.I April  23,  1903. 

Alexandria,  Board  of  Trade  of I  Alexandria,  Ont October  15,  1912. 

Almonte,  Board  of  Trade  of  the  Town  of I.-Vlmonte,  Ont January,  21,  1902. 

Amherst.  Board  of  Trade  of  the  Town  of .Vmher.st,  N.S May  7,  1894. 

Annapolis  Roval  Board  of  Trade Annapolis;  Royal,  N.S March—,  1901. 

Antigonish,  Board  of  Trade  of Antigonish,  N.S February  U,  1904 

Arnprior  Board  of  Trade 

Arthabaska,  La  Chambre  de  Commerce  du  Comte  d* 

Abbcroft  and  District  Board  of  Trade 

Atlin  District  Board  of  Trade 

Aylmer  Board  of  Trade 

.A.yr  Board  of  Trade 

Baddeck,  The  Board  of  Trade  for 

Biilcarres  Board  of  Trade 

Balgonie  Board  of  Trade   

Barrie,  Board  of  Trade  of  the  Town  of 

Bathurst  Board  of  Trade 

Battleford  Board  of  Trade Battleford,  Sask March  5,  1909. 

Bear  River  Board  of  Tr.ide iBear  River,  N.S February  7,  1905 

Beauceville,  La  Chambre  de  Commerce  de 
Beauharnois,  Chambre  de  Commerce  de. . 

Beaverton  Board  of  Trade  

Belleville  Board  of  Trade 

Berlin  Board  of  Trade 

Berthier,  La  Chambre  de  Commerce  de. . . 

Berwick  Board  of  Trade 

Biggar  Board  of  Trade 

Blind  River,  Board  of  Trade  of  the  Town  of 


Arn  i)rioi,  Ont July  24.  lH9;i 

Victoriaville,  Que October  10,  1903. 

Ashcroft,  B.C   May  18.  1912. 

Atlin,  B.C July  8,  1904. 

Aylmer,  Ont   January  19,  1912. 

Ayr,  Ont April  9,  190(!. 

Baddeck,  N.S   November  28,  1905. 

Balcarres,  Sask April  25,  1910. 

Balgonie,  Sask March  22,  1905. 

Barrie,  Ont May  11,  1899. 

Bathurst,  N.B May  5,  19i3. 


Beauceville,  Que May  12.  1914. 

Beauharnois,  Que ;  January  25,  1908. 

Beaverton,  Ont lApril  2.5,  1912. 

Belleville,  Ont May  5,  1881. 

Berlin,  Ont     May  22,  I88t>. 

Berthier,  Que !  December  31.  1902. 

Berwick,  N.S March  27,  1899.  • 

Biggar,  Sask jNovendjer  2t»,  1909. 

Blind  River,  Ont January  3,  1907. 


Boissevain  District  Board  of  Trade Boissevain,  Man Mareii  lU,  189K 


Bracebridge  Board  of  Trade 

Brampton  Board  of  Trade 

Brandon  Board  of  Trade 

Brantford  Board  of  Trade     

Bridgetown  lioard  of  Trade   

Brighton  Village  and  Town.ship,  Board  of  Trade  of. 

British  <  'oliuubia  lioard  of  Trade         

Briti.sh  Columbia  Inland  Board  of  Trade lKaniloo)>s,  B.C faniiary  2,  1891). 

Brockville  Board  of  Trade  (re-organized) iBrockville,  Ont October  4,   190t!. 

Calgary  Board  of  Trade Calgary.  Alta   August  27.  1890. 

Callander  Board  of  Trade       ICallander,  Ont May  13,  IWO. 

Cami)bellford  Luard  of  Trade ICampbellford,  Ont May  31,  1!MI4. 

Campbellton  Board  of  Trade iCampWlton.   N.  B Aug;nst  19,  190  J. 

Cnmro.se  Board  of  Trade 'Camrose,  Alta .  .  .\i>ril  19,  1910, 


Bracebridge,  Ont October  20.  1899. 

Brampton,  Ont March  24,  litOl. 

Brandon,  Man Ajjril  25,  1883. 

Br.antford,  Ont SeptemV)er  25.  187 

Bridgetown,  N.S .August  4,  1897. 

Brighton,  Ont May  1,  1!K>7. 

Victoria,  B.C July  %i,  1878. 


Cannin^ton  Board  of  Trade 
Cape  Breton  Board  of  Trade 
Carberrj'  Board  of  Trade  .  . . 
Carman  Board  <>f  Trade. . . . 

Oaron  Board  of  Tradf   

Chamhly,  La  Ch.ambre  de  Commerce  de jChanibly  Ba.sin,  Que.  .  February  1.  19<ll 

Champlain,  La  Chand>re  de  Commerce  du  Comte  de.  Proulxx  ille,  C^ue >Iarch  f),  1914. 

Charlevoix,  La  Cliambre  de  Commerce  du  Comte  deJMulbaie,  (^ue Tune  22,  1910. 

Charlottetown  Board  of  Trade Charlottetown,  P.K.I .\pril  2t;,  1H,S7. 

Cha.se  Central  Board  of  Trade   Clia.s.-,  B.C Dec^mU  r  f,.  1911 


Cannington,  Ont November  1,  191.3. 

North  Sydney,  N.S  DecemU'r  7.  187«. 

Carberry,  Man August  19.  1897. 

Carman.  Man Noveml^r  11.  VM>2. 

Caron.  Sask January  (>,  UW.. 


BOARDS'  OF  TRADE  IX  THE  D02IIXI0X  OF  CAXADA 


169 


SESSIONAL  PAPER  No.  29 
List  of  Boards  of  Trade  in  the  Dominion  of  Canada,  registered,  etc. — Continued. 


Xame. 


Chatham  Board  of  Trade 
Chatham  Board  of  Trade 


Chatham,  Ont 
iChatham,  N.B 


Date 
of 
Formation. 


August  .31,  1887. 

December  4,  1891. 

Chester.  Board  of  Trade .    [Chester,  N.S [April  15,  1904. 

Chicoutimi,  La  Chambre  de  Commercedu  District  de'Chicoutimi,  Que iFebruary  19,  1897. 

Chilliwack  Board  of  Trade ;Chilliwack,  B.C iMarch  2ti,  1903. 

Chinese  Board  of  Trade  of  Montreal,  Que j Montreal,  Que June  6,  1912. 

Clinton  Board  of  Trade '. . .    iClinton,  Ont July  18,  190i5. 

Coaticook,  Board  of  Trade  of  the  Town  of . .  iCoaticook,  Que December  16,  1898. 

Cobalt  Board  of  Trade   Cobalt,  Ont September  K.  1908. 

Cobourg,  Board  of  Trade  of  the  Town  of jCobourg,  Ont March  8,  1907. 

Cochrane  Board  of  Trade Cochrane,  Ont .June  14,  1909. 

Colborne  Board  of  Trade jColborne,  Ont iFebruarj'  19,  1912. 

Coldwater  and  District,  Board  of  Trade  of , Cold  water,  Ont 'September  23,  1910. 


ColHngwood,  Ont iFebruary  2,  ISSO. 

Cookshire,  Que IFebruary  15,  1912. 

Cornwall,  Ont iMarch  20,  1890. 


Collingwood  Board  of  Trade 

Cookshire  Board  of  Trade. 

Cornwall  Board  of  Trade. 

Cranbrook  Board  of  Trade,  The  Corporation  of, the. 

Ciidworth  Board  of  Trade ^ 

Danville  and  Shipton  Board  of  Trade 

Dartmouth  Board  of  Trade 

Dauphin  Board  uf  Trade,  The  Corporation  of. 

Davidson  Board  of  Trade   i Davidson,  Sask . 

Dawson  Board  of  Trade [Dawson,  Yukon j  February  25,  1901. 

Deloraine  Board  of  Trade i  )ek>raine,  Man   j  February  13,  1901. 

Dennis,  Board  of  Trade  for  the  County  of Virden,  Man i.Tune  8,  1889. 


Cranbrook,  B.C. 
Cudworth,  Sask. 
Danville,  Que. . . , 
Dartmouth,  N.S. 
Dauphin,  Man. 


June  10,  1910. 
June  6,  1912. 
June  18,  1913. 
February  11,  1896. 
March  6,  1903. 
May  8,  1905. 


Deseronto  Board  of  Trade iDeseronto,  Ont . 

Digby  Board  of  Trade iDigby,  N.S 

Dresden,  Ont.,  Board  of  Trade     Dresden,  Ont   

Drummond,  La  Chambre  de  Commerce  du  Comte  de  Drummondville,  Que. 

Diyden  Board  of  Trade Dryden,  Ont , 

Duck  Lake  Board  of  Trade   iDuck  Lake,  Sask .... 

Dufferin  Board  of  Trade     jCarman,  Ont       

Duncan  (B.C.)  Board  of  Trade  [Duncan.  B.C 

Dundas  Board  of  Trade  Dundas,  Ont 

Eastern  Manitoulin  Board  of  Trade 'Little  Current,  Ont 

Edmonton  Board  of  Trade Edmonton.  Alta 


Edson,  Alta  . . . 
Elk  Lake,  Ont. . 
Englehart,  Ont. 
Esse.K,  Ont  ... 
Estevan.  Sask . . 
Eyebrow,  Sask . 


Edson  Bfiard  of  Trade. 

Elk  Lake  Board  of  Trade 

Englehart  Board  of  Trade 

E*sex,  Central  Board  of  I'rade  of. 

Estevan  Board  of  Trade 

P]yebrosv  Board  of  Trade 

Farnham  Board  of  Trade Farnham,  Que. 

t^arnham.  Chambre  de  Commerce  de (Farnham,  Que. 

I'enelon  Falls  Board  of  Trade |  Fenelon  Falls,  Ont 

Fernie,  Board  of  Trade  of ■ j  Fernie,  B. C 

Fort  Frances  Board  of  Trade Fort  Frances,  Ont 

Fort  George  Board  of  Trade Fort  George,  B.C 

Fort  Saskatchewan  Board  of  Trade ; Fort  Saskatchewan,  Alta. 

Fort  William  Board  of  Trade I  Fort  William,  Ont 

Fra.serville,  Chambre  de  Commerce  de . .  iFraserville,  Que 

Fredericton,  Board  of  Trade  of  the  City  of [Frederict^n,  N.B 

Frobisher  Board  of  Trade iFrobisher,  Sask 

Gait  Board  of  Trade   . .'. |Galt,  Ont   

Gananoque  Board  of  Trade Gananoque,  Ont 

f iaspe  Board  of  Trade Percfe,  Que 

Georgetown  lioard  of  Trade I  Georgetown,  Ont 

(iilbert  Plains  Board  of  Trade [Gilbert  Plains,  Man 

(ilace  Bay,  Board  of  Trade  of  the  Town  of iGlace  Bay,  N.S 

(rladstone  Board  of  Trade Gladstone,  Man 

(ioderich  Board  of  Trade   Goderich,  Ont 

( iranby  Board  of  Trade j  Gran  by.  Que 

Grand  Forks,  Board  or  Trade  of  the  City  of {(irand  Forks,  B.C   

f  Jrand  Mere,  La  Chambre  de  Commerce  de  la  Ville  de.CJrand  Mere,  Que 

Gravellx)urg  Board  of  Trade IGravelbourg,  Sask 

Gravenhurst  Board  of  Trade i  Graven  hurst,  Ont. 


March  27,  1902. 
May  8,  1900. 
February  26,  189G. 
November  28,  1901. 
May  15,  1911. 
October  3,  1908. 
May  13,  1891. 
December  16,  1908. 
January  22.  1913. 
June  19,  1913. 
February  27,  1889. 
February  8,  1912. 
August  1.  1910. 
January  27,  1912. 
January  29,  1891. 
May  6,  1904. 
November  10,  1908. 
November  27,  1911. 
December  18,  1889. 
June  23,  1906. 
December  16,   1902. 
May  17,  1909. 
September  7,  1911. 
March  8,  1904. 
March  23,  1891. 
December  21,  1889. 
January  13,  1891. 
July  24,  1912. 
July  8,  1889. 
March  22,  1893. 
March—,  18«8. 
January  26,  1912. 
March  18,  1913. 
November  8,  1901. 
December  13,  1902. 
March  6,  1875. 
March  20,  1900. 
November  10,  1890 
January  11,  1906. 
June  14,  1912. 
March  26,  1903. 


Grenfell  Board  of  Trade   iGrenfell,  Sask November  1,  1910, 


170  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
List  of  Boards  of  Trade  in  the  Dominion  of  Canada,  registered,  etc. — Continued. 


Name. 


Greenwood  Board  of  Trade 

Haileybury  Board  of  Trade 

Halifax,  Board  of  Trade  of  the  City  of 

Halifax,  Nova  Scotia,  Chamber  of  Commerce  of 

Halifax,  The  Board  of  Trade  of 

Hastings  Board  of  Trade 

Hawkesbury  Board  of  Trade 

Hazelton  Board  of  Trade 

Hespeler,  Board  of  Trade  of  the  Town  of 

Holland  Board  of  Trade 

Hosnier  Board  of  Trade 

Htill,  La  Chambre  de  Commerce  de 

Huntsville  Board  of  Trade 

Indian  Head,  Board  of  Trade 

Inverness,  Board  of  Trade  of  the  Town  of 

Iroquois  Board  of  Trade   

Joliette,  La  Chambre  de  Commerce  de  la  Ville  et  du 

l)istric;  de   ....    

Kaslo,  Board  of  Trade 

Kelowna  Board  of  Trade   . .        

Kenora  Board  of  Trade 

Kentville  Board  of  Trade 

Killarney  Board  of  Trade 

Kincardine,  Board  of  Trade  of  the  Town  of. 

Kindersley  Board  of  Trade 

Kings  County  Board  of  Ti-ade 

Kings  (Southern)  Board  of  Trade 

Lachiue,  La  Chambre  de  Commerce  de , 

Lachnte  Board  of  Trade 

Lac  Megantic,  La  Ciiambre  de  Commerce  de 

Lacombe  Board  of  Trade 

Lancaster  Board  of  Trade 

Lancaster  Board  of  Trade - 

Leduc,  Board  of  Trade  of 

Lethbridge  Board  of  Trade 

Lindsay,  Board  of  Trade  for  the  Town  of 

LTslet,  La  Chambre  du  Comte  de 

Listowel  Board  of  Trade 

Liverjwol  Board  of  Trade 

LockjKJrt  Board  of  Trade 

London  Chamber  of  Commerce 

Lunenburg  Board  of  Trade 

Macleod  District  Board  of  Trade 

Madawaska,  IJoard  of  Trade  for  the  County  of 

Madoc  District  Board  of  Trade 

Mahone  Bay  Board  of  Trade 

Manitou  Board  of  Trade 

Manor,  The  Corporation  of  the  Board  of  Trade  of. . 
Maple  Creek  Board  of  Trade,  Corporation  of  the.. . . 

Matane,  Chaml)re  de  Conmierce  de 

Mattawa  Board  of  Trarle       

Maxville  lioard  of  Trade ._ 

Meaford  Board  of  Trade . 

Medicine  Hat  Board  of  Trade 

Melfort  Board  of  Trade   

Melita  Board  of  Trade   

Merritt  Board  of  Trade.. 

Middltton  Board  of  Trade 

Milestone  Kriard  of   Trade 

Minnedosa  IJoard  of  Trade 

Mission  Citv  Board  of  Trade 

Mitchell  Board  of  Trade 

Moncton,  Board  of  Trade  of  the  City  of 

Montmagnv,  La  Chambre  de  Commerce  de '. . 

Montreal.  Chaml)re  de  Commerce  du  District  de.. . . 
Montreal,  I.ia  Chambre  de  Commerce  Fran(;ai.se  de. . 
Moosejaw  Board  of  Trad H         


Addre.ss. 


Greenwood,  B.C. 
Haileybury,  Ont. . . 

Kalifax,  N.S 

Halifax,  N.S  ...... 

Halifax,  N.S 

Hastings,  Ont   . . . 
Hawkesburv,  Ont. . 

Hazelton,  B.C 

Hespeler,  Out 

Holland,  Man 

Hosmer,  B.C 

Hull,  Que 

Huntsville,  Ont. . . . 
Indian  Head,  Sa.sk. 
Inverness,  N.S 


Date 

of 

Formation. 


•Tune  29,  1899. 
November  26,  1907. 
March  14,  1889. 
March  13,  1889. 
October  1.  1890. 
.\pril  4,  1913. 
December  o,  191.>. 
Detember  16,  1911. 
September  12,  1910. 
Mav  7.  190G. 
April  l.j,  1913. 
April  8.  1902, 
March  28,  1899. 
December  8,  1902. 
lanunrv  30,  1907. 


Iroquois,  Ont March  8,  1894. 


Joliette,  Que April  18,  1893. 

Kaslo,  B.C December  1, 1897. 

Kelowna,  B.C ;  April  4,  1906. 

Kenora,  Ont fuly  5,  1911. 

Kentville,  N.S   Noven.ber  20,  1895. 

Killarney,  Man j.Iune  1,  190."). 

Kincardine,  Ont 'December  2(),  1877. 

Kinderslej',  Sask . .    . !  November  14,  1912. 

Kentville,"  N.S     {October  4,  18!>5. 

Gwjrgetown,  P.E.I January  13,  1903, 

Lachine,  Que June  lit,  1909. 

Lachute,  Que October  24,  190.0. 

Megantic,  Que [September  10,  1909. 

Lacombe,  Alta . .  I  August  2r>,  1904. 

Fairville,  N.B iNovember  11,  1912. 

Lancaster,  Ont March  9,  1914. 

Leduc,  S;i.sk. June  9,  1906. 

Lethbridge,  Alta March  22,  1911. 

Lindsay.  Ont December  31,  1886. 

LTslet,  Que March  18,  1912. 

Mav  2,  1»83. 

May  11,  1900. 

August  2S,  1904. 

April  20,  1876. 

March  1,  l'.K)0. 

February  20.  1899. 

lanuarv  21,  1907. 


Listowcl,  Ont. 

I  Liverpool,  N.S 

Lockport.  N.S 

I  London,  Ont 

'LTMicnburg,  N.S. . . 
"Macleod.  Alta  .  . 
Edmundston,  N.B. 

I  Madoc,  Ont '.T&nuary  9,  1907 

'Mahone  Bay,  N.S iJune  18,  1907. 

Manitou,  Man !  April  12,  18S9. 

,Manor,  Sask 'May  21.  I'.tOS. 

Maple  Creek,  Sask April  IT),  1903. 

iSt.  Jerome  de  Matane,  Que..  March  3,  1913. 

Mattawa,  Ont May  16,  1895. 

'Mixville,  Ont February  18,  1910. 

Meaford,  Ont .  . . .'    Tuly  31.  1897. 

Medicine  Hat,  Alta March  31,  1900. 

Melfort,  Sask Tnne  12.  190.-.. 

Melita.  M.an August  26.  1902. 

Merritt,  B.C   February  18,  1914. 

IMiddleton,  N.S October  18.  1895. 

I^Iile.st(me,  Sa-^k Tune  24,   l'.H)3. 

Minnedo.sa.  Man   ....      .    .     April  9,  I'.HX;. 

Mis.sion  Citv,  B.C Tune  19.  1S93. 

Mitchell,  Ont Ai)ril  .3<».  1879. 

Moncton,  N.B May  4.  1«91. 

JMontmagnv,  Que August  5,  1912. 

Montreal,  Que DecemU'r  20,  1886. 

Montreal.  Que May  11,  1904. 

.  Mtwsejaw,  Sa-sk December  11,  1888. 


BOARDS  OF  TRADE  IS  THE  DOMIXIOX  OF  CAXADA 


171 


SESSIONAL  PAPER  No.  29 
List  of  Boards  of  Trade  in  the  Dominion  of  Canada,  registered,  etc. — Continued. 


Name. 


Moo.somin  Board  of  Trade 

Morden,  The  Board  of  Trade  of  the  Electoral  divi 

sion  of 

Morris  Board  of  Trade   .      .    . .    

Mount  Forest  Board  of  Trade 

Nakusp,  B.C.,  Board  of  Trade 

Xanaimo  Board  of  Trade 

Xapauee  Board  of  Trade 

Neepawa  Board  of  Trade 

Nelson  Board  of  Trade 

Newcasstle  Board  of  Trade 

New  Glasgow  Board  of  Trade 

Newmarket  Board  of  Trade i  Newmarket,  Ont 

New  Michel  Board  of  Trade   New  Michel,  B.C 


Date 

of 

Formation. 


Moosomin,  Sask I  April  1.3,  1891. 


Morden,  M^n 

Morris,  Man 

Mount  Forest,  Ont. 

Nakusp,  B.C 

Nanaimo,  B.C 

Napanee,  Ont   .... 

Neepawa,  ^lan 

Nelson,  B.C 

Newcastle,  N.  B 
New  Glasgow,  N.S. 


New  Westminster  Boatd  of  Trade. 

Niagara  Falls  Board  of  Trade 

Nicola  Valley  Board  of  Trade 


New  Westminster,  B.C 

Niagara  Falls,  Ont 

Nicola  Mining  Di v.,  Yale  Co, 

B.C   : 

Nicolet,  Que  

Nokomis.  Sask 

North  Bay,  Ont 

North  Battlef ord,  Sask 

Caledonia,  N.S 

North  Sydney,  N.S. 

Norwich,  Ont" 

OakviUe,  Ont 


March  7,  1890. 
April  24,  1893. 
'February  2,  1905. 
February  2,  1914. 
March  20.  1889. 
March  3,  1886. 
'April  10,  1900. 
April  21,  1900. 
March  9,  1894. 
April  1,  1889. 
February  1,  1911. 
|AprU  13,  1909. 
'October  10,  1882. 
'March  13,  1889, 


Nicolet,  La  Chambre  de  Commerce  du  District  de 

Nokomis  Board  of  Trade 

North  Bay  Board  of  Trade       

North  Battlef  ord  Board  of  Trade 

North  Queens  Board  of  Trade 

North  Sydney  Board  of  Trade 

Norwich  Board  of  Trade 

Oakville  Board  of  Trade 

Okanagan  Board  of  Trade !  Vernon,  B.  C 

Orangeville  Board  of  Trade i Orange ville,  Ont. 

Orillia  Board  of  Trade lOrillia,  Ont 

Oshawa  and  Township  of  East  Whitby,   Board  of 

Trade  of  the  Town  of Oshawa,  Ont   . . . . 

Owen  Sound  Board  of  Trade Owen  Sound.  Ont 

Oxbow  Board  of  Trade Oxbow,  Sask 

Paris,  Board  of  Trade  of  the  Town  of iParis,  Ont 

ParkhiU  Board  of  Trade Parkhill,  Ont       . 

Parrsboro',  Board  of  Trade   , jParrsboro',  N.S . . 

Parry  Sound  Board  of  Trade iParry  Sound,  Ont, 


Penetanguishene,  Ont. 
Penticton,  B.C..    .    . 

Perth,  Ont 

Peterborough,  Ont. . . 


Penetanguishene  Board  of  Trade . 

Penticton  Board  of  Trade 

Perth,  Board  of  Trade  of  the  Town  of 

Peterborough,  Board  ef  Trade  of  the  Town  of 

Petrolia,  Board  of  Trade  of  the  Town  of iPetrolia,  Ont. 

Picton,  Board  of  Trade  of  the  Town  of [Picton,  Ont 

Pictou  Board  of  Trade [Pictou,  N.S 

Pilot  Mound  District,  Board  of  Trade  of Pilot  Mound,  Man   

Port  Arthur,  Board  of  Trade  of  the  Town  of |Port  Arthur,  Ont 

Port  Dover  I3oard  of  Trade jPort  Dover,  Ont 

Port  Hammond  Board  of  Trade   iPort  Hammond,  B.C . . . . 

Port  Hope  Board  of  Trade     iPort  Hope,  Ont 

Portage  la  Prairie  Board  of  Trade iPortage  la  Prairie,  Man . 

Port  Hood  Board  of  Trade jPort  Hood,  N.S 

Portneuf,  la  Chambre  de  Commerce  du  Comte  de. . .  iPortneuf,  Que 

Port  Perry  Board  of  Trade   jPort  Perry,  Ont     . 

Prescott  Board  of  Trade   Prescott,  Ont 

Preston  Board  of  Trade ] Preston,  Ont 

Prince  Albert  Board  of  Trade iPrince  Albert,  Sask 

Prince  Edward  Island  Chamber  of  Commerce |Not  given 

Prince  Rupert  Board  of  Trade Prince  Rupert,  B.C. 


Princeton  Board  of  Trade 

PugAvash  Board  of  Trade  .^ 

Qu'Appelle  Board  of  Trade ' 

Quebec  Chamber  of  Commerce 

Quesnel  Board  of  Trade 

(Rainy  River,   Board  of  Trade  of   the    District  of) 

(changed  to  Kenora  Board  of  Trade) 

Rapid  City  District  Board  of  Trade 

Red  Deer  Board  of  Trade 


Princeton,  B.C. 
Puer^vash,  N.S. . . 
Qu'Appelle,  Sask. 
Quebec,  Que  .... 
Quesnel,  B.C 


Kenora,  Ont 

Rapid  City,  Man. 
Red  Deer,  Alfa . . . 


.July  29,  1909. 
March  30,  1906. 
Mav  12,  1908. 
October  19,  1894. 
December  30,  1905. 
.January  10.  1906. 
November  9,  1894. 
February  20,  1911. 
February  4,  1913. 
December  31,  1896. 
February  18,  1901. 
October  31,  1890. 

May  30,  1898 
October  24,  1881. 
December  28,  1905. 
December  16,  1881. 
November  19,  1891. 
April  19,  1899. 
.June  5,  1897. 
March  12,  1889. 
Mav  8,  1907. 
December  13,  1889. 
March  21,  1889. 
April  22,  1899. 
February  18,  1889. 
November  24,  1897. 
May  29,  1903. 
jApi-il  21,  1-S&5. 
I.Tune  4,  1912. 
April  2.5,  1911. 
.luly  7,  1874. 
July  22.  1886. 
February  24,  1908. 
August  29,  1910. 
January  28,  1903. 
iMarch  30,  1893. 
iMarch  4,  1904. 
IJuly  26,  1887. 
I  May  6.  1875. 
I  December  10,  1909. 
December  12,  1913. 
I.\prir20,  1907. 
February  7,  1890. 
.January  31.  1877. 
August  8,  1910. 

December  22,  1888. 
June  19,  1899. 
February  7,  1911. 


172 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


6  GEORGE  V,  A.  1916 
List  of  Boards  of  Trade  in  the  Dominion  of  Canada,  registered,  etc. — Continued. 


Name. 


Date 
of 
/         Formation. 


Regiiia,  Sask 

Renfrew,  Oni 

Revelstoke,  B.C   

Richmond,  Que   .    . .    . 

Point  Grey,  B.C   

Ridgetown,  Ont   . .    . 

Riuiouski,  Que 

Rock  Island,  Que.    . . 

Rockland,  Ont 

Not  given 

Rossland,  B.C    

Rosthern,  Sask. 

Rouleau,  Sask 

Marieville,  Que 

St.  Boniface,  Man  . . . . 


Sherbrooke,  Que ... 
St.  (Jeorge,  Ont  . . . 
St.  Hyacinthe,  Que. 
St.  Jer6me,  Que .  . . 

St.  Johns,  Que 

St.  Martins,  N.B.. 
St.  Mary's,  Ont 


St.  Ro.Tinald  d'Etchemin.Que. 

Sackville,  N.B 

Chicontiuii,  Que 

St.  Andrews,  N.B    

Salmon  Arm,  B.C    

Saltcoats,  Sask 

Sandon,  B.C 

•Sandwich,  Ont 


Regina  Board  of  Trade . .    

Renfrew  Board  of  Trade 

Revelstoke  Board  of  Trade 

Richmond  Board  of  Trade 

Richmond  and  Point  Grey  Board  of  Trade 

Ridgetown  Board  of  Trade 

Rimouski,  La  Chambre  de  Commerce  de 

Rock  Island  Board  of  Trade 

Rockland  Board  of  Trade 

Roland  Board  of  Trade   

Rossland  Board  r.f  Trade 

Rosthern.  Board  of  Trade  of 

Rouleau  Board  of  Trade 

Rouville.  La  Chambre  de  Commerce  du  Comte  de. . 

St.  Boniface  Board  of  Trade 

St.  Francois,  La  Chambre  de  Commerce  Canadienne 

Francois  du  District 

St.  George  Board  of  Trade 

St.  Hyacinthe,  La  Chambre  de  Commerce  de 

St.  Jerome,  La  Chambre  de  Commerce  de 

St.  Johns,  Board  of  Trade  of 

St.  Martins  Board  of  Trade 

St.  Mary's  Board  of  Trade 

St.  Romuald  d'Etchemin,  La  Chambre  de  Commerce 

de.. 

Sackville  Board  of  Trade 

Saguenay  (Chicoutimi)  La  Chambre  du  Commerce  de 

Saint  Andrews,  Board  of  Trade  of 

Salmon  Arm  B(jard  of  Trade 

Saltcoats  Board  of  Trade,  District  of 

Sandon  B(  lard  of  Trade   . .    . 

Sandwich  15oard  of  Trade 

Sarnia  Board  of  Trade .- Sarnia,  Ont 

Saskatoon  Board  of  Trade , .  .      .  [Saskatoon,  Sa.sk 

Sault  St.  Marie.  Board  of  Trade  of  the  Town  of.  ...  Sault  Ste.  Marie,  Ont. 

Scott-Tram i)ing  Lake  Board  of  Trade Scott,  Sask 

Seaforth  Board  t)f  Trade iSeaforth,  Ont 

Selkirk,  Board  of  Trade  of  the  Town  of Selkirk,  Man 

Sherbr(K)ke  Board  of  Trade Sherbrooke,  Que   

Slocan  District  Board  of  Trade jSilverton,  B.C 

Smith's  Falls  Board  of  Trade Smith's  Falls,  Ont . . . . 

Sorel,  Chambre  de  Commerce  de Sorel,  Que 

Souris  Board  of  Trade Souris,  Man . . 

South  Porcupine  Board  of  Trade South  Porcupine,  Ont. 

South  Shore  Board  of  Trade .    .  .  ;St.  Lambert,  Que 

Southampton  Board  of  Trade  and  Chamber  of  Com-: 

nierce jSo\ithampton,  Ont . . . . 

Southern  Kings  Board  of  Trade Georgetown,  P.K.  I . . . . 

Springhill  Board  of  Trade iSpringhill,  S'.S 

Stellart<jn,  Board  of  Trade  of  the  Town  of jStellarton.  N.S 

Stirling  Board  of  Trade Stirling,  Ont 

Stonewall  Board  of  Trade Stonewall,  Man 

Strathcona  Board  fif  Trade . .  Strathcona.  .\lta 

Strathroy  Board  of  Trade Strathroy.  Ont 

Sudbury  and  the  Township  of   McKim,    Board   ofi 

Trade  of  the  Town  of (Sudbury,  Ont 

Summerside  Board  of  Trade Summerside,   P.E.  I . . . 

Susse.x,  N. B.,  Board  of  Trade  of :Sus.sex,  N. B  

Swan  River  Board  of  Trade jSwan  River,  Man 

Swift  Current  Board  of  'I  rade ^Swift  Current,  Sa.sk. . . 

Sydney  Board  of  Trade Sydney,  N.S . .    . 

Temiskaming  District  Board  of  Trade New  f^iskeard,  Ont. . . 

The  Pa.s,  Board  of  Trade  of The  Vns,  Man 

Thessalon  and  District  Board  of  Trade Thessalon,  Ont 

Thetford  Mines,  Chambre  de  Commerce  de Thetfonl  Sline.s,  Qup. . 

Thorold  Board  of  Trade Thorold.  Ont 

Tillsonburg  Board  of  Trade Till.sonburg,  Ont 

Timmins  Board  of  Trade Timmins,  Ont 


.;  June  30,  1888. 

!  January  28,  1901. 

I  July  12,  1895. 

'October  15,  1894, 

[March  30,  1910. 

iMarch  2,  1892. 

May  11,  1908. 

j  March  6,  1903. 
,  January  15,  1914. 
.September  1,  1906. 

'November  24,  1896. 

March  6.  1906. 

I  March  .0.  1906. 

January  9,  1899. 

[February  22,  1911. 


'.A.pril  15,  1910. 
i  July  31,  1890. 
November  2^,  1892. 
I  July  25,  1898. 
October  16,  1894. 
March  24,  1896. 
June  4,  1889. 

December  5.  1909. 
June  9,  1902. 
August  26,  1!M)7. 
February  25,  1896. 
May— 1909. 
December  S,  1897. 
.May  18,  1904. 
.May  19,  1909. 
May  IS,  190."). 
April  29,  1907. 
May  25,  1889. 
.March  6,  191.3. 
December  12,  1898. 
November  15,  1901. 
December  13,  1889. 
November  20.  1912. 
April  17,  18S9. 
March  29,  18S9. 
April  29,  1'.I07. 
February  1,  1912. 
April  23, 1913. 

(October  30.  1895. 
January  13,  1903. 
June  4.   19(t8. 
;.\ugust  14.  1900. 
June  17,  1914. 
Feliruary  3.  1909. 
September  17,  IIHK).^ 
June  2,  1874. 

.March  30.  1895. 
.January  2.'..  1900. 
.August  27.  1897. 
J\me29,  190<;. 
.May  1-',  l'.K)S. 
February  24.  1911. 
June  3.  l'.>03. 
February  5,  1913. 
July  10,1<>08. 
.January  25.  1912. 
March  "24,  1893. 
February  2o,  1912. 
December  21.  1914. 


BOARDS  OF  TRADE  IX  THE  DOHIXIOX  OF  C  AX  AD  A 


173 


SESSIONAL  PAPER  No.  29 
Llst  of  Boards  of  Trade  in  the  Dominion  of  Canada,  registered,  etc. — "Concluded. 


Name. 


Address. 


Ti-sdale  Board  of  Trade 

Trail  Board  of  Trade 

Trenton  Board  of  Trade 

Truro  Board  of  Trade 

Uxbridge  Board  of  Trade 

Vallej' field,  Chambre  de  Commerce  de  Salaberry  de. 

Vancouver  Board  of  Trade 

Vancouver,  The  Board  of  Trade  of  North 

Vancouver,  Board  of  Trade  of  South 

Vegreville,  Tlie  Board  of  Trade  of 

Victoria  County,  N.B.,  Board  of  Trade  of 

Ville-Marie,  Chambre  de  Commerce  de 

Walkerton  Board  of  Trade . 

Walkerville  Board  of  Trade . 

Wallaceburg  Board  of  Trade   

Waterloo  Board  of  Trade 

Waterloo  Board  of  Trade 

Wawanesa  Board  of  Trade  (re  oa-ganized ) 

Welland,  Ijoard  of  Trade  of  the  Town  of. 

Wellington  Board  of  Trade 

Weston  Board  of  Trade 

We.stville,  Nova  Scotia,  Board  of  Trade  of 

Weta.skiwin  Board  of  Trade 

Whitby,  Board  of  Trade  of  the  Town  of . 

Whitewood  Board  of  Trade,  Corpoi-ation  of  the 

Wiarton  Board  of  Trade 

Wilkie  Board  of  Trade 

Windermere  District  Board  of  Trade 

Windsor  Board  of  Trade 

Windsor  Board  of  Trade 

Wingham  Board  of  Trade 

Winnijteg  Board  of  Tr.ade 

Wolfville  Board  of  Trade 

Wolseley  Board  of  Trade 

Woodstock  Board  of  Trade  

Woodstock,  Board  of  Trade  of  the  Town  of 

Yarmouth  Board  of  Trade 

Yorkton  District  Board  of  Trade 


Tisdale,  Sask 

Trail,  B.C 

Trenton,  Ont 

Truro,  N.S 

Uxbiidge,  Ont . . 

Salaberry  de  Valleyfield,  Que. 

Vancouver.  B.C 

North  Vancouver,  B.C   .    .    . 
South  Vancouver,  B.C   .... 

Vegreville,  .-Mta 

Andover,  N.B 

Ville-Marie,  Que 

Walkerton,  Ont 

Walkerville,  Ont 

Wallaceburg,  Ont 

Waterloo,  Ont 

Waterloo,  Que 

Wawanesa,  Man 

Welland.  Ont 

Wellington,  Ont     

Weston,  Ont 

Westville,  N.S 

Wetaskiwin,  Alta 

Whitby,  Ont 

Whitewood,  Sask 

Wiarton,  Ont 

Wilkie,  .Sask 

Tnvermere,  B.C 

Wmdsor,  Ont 

Windsor,  N.S 

Wingham,  Ont 

Winnipeg,  Man 

Wolfville,  N.S 

Wolseley,  Sask 

Woodstock,  Ont 

Woodstock,  N.B 

Yarmouth,  N.S 

Yorkton,  Sask 


Date 

of 

Formation. 


April  2, 1907. 
November  2S,  1900. 
November  30,  1886. 
August  28,  1S90. 
April  25,  1894. 
March  13,  1894. 
November  24,  1887. 
Februarys,  1911. 
January  20,  1910. 
May  28.  1906. 
April  26,  1909. 
March  5,  1308. 
January  12,  1878. 
May  29'^,  1906. 
March  21,  1894. 
March  24,  1890. 
August  10,  1910. 
July  23,  1906. 
MaVch  21.  1889. 
Augusts,  1914. 
August  20,  1909. 
June  30,  1900. 
December  14,  1903. 
Decen)ber  29.  1898. 
March  13,  1899. 
January  25,  1902. 
February  22,  1909. 
May  5,  1913. 
February  12.  1889. 
March  6,  1896. 
May  8,  1884. 
January  4,  1879, 
January  9,  1898. 
March  18,  1900. 
February  9,  1877. 
March  1,  1894. 
May  8,  1894. 
I  January  18,  1898. 


List  of  Trade  Unions,  registered  in  the  Registrar's  Branch  of  the  Department  of  the 
Secretary  of  State,  under  the  provisions  of  "  The  Trade  Unions  Act,"  Chapter 
125,  Revised  Statutes  of  Canada,  1906,  to  March  31,  1915  inclusive. 


Name. 


Address. 


Date 

of 
Formation. 


Canadian  Granite  Cutter's  Union   [Beehe  Plain,  (^ue 

Canadian  Brotherhood  of  Railroad  Employees   .         'Halifax,  N.S 

British  Columbia  As.^ociation  of  Stationary  P]ngineers  Vancouver,  B.C 

Pacific  (Jarment  Workers  Union  . Victoria,  B.C 

National  Union  of  Bridge  &  Structural  Iron  Workers  Niagara  Falls  South,  Ont . 


May  25,  1907. 
June  9,  1909. 
August  24,  1910. 
Augu.st  27,  191.3. 
March  12,  1914. 


174  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,   A.   1916 

EEPOET  OF  XATUEALIZATION  BKANCH  DEPARTMENT  OF  THE 
SECRETARY  OF  STATE. 

Ottawa,  April,  1915. 

Sir, — I  have  the  honour  to  submits  for  your  information  a  statement  of  the  work 
of  the  Naturalization  Branch  of  the  Department  of  the  Secretary  of  State  for  the  three 
months  ending  March  31,  1915. 

On  the  1st  of  January,  1915,  the  Naturalization  Act,  1914,  came  into  effect.  This 
Act  which  is  known  as  the  Imperial  Naturalization  Act  follows  the  lines  laid  down 
in  the  Imperial  legislation  of  the  same  year  and  confers  on  persons  naturalized  under 
it  all  the  rights,  powers  and  privileges  of  a  natural-born  British  subject.  Under  chap. 
77,  R.S.C.,  which  is  still  in  force,  and  will  remain  in  force  until  the  1st  of  January, 
1918,  a  person  naturalized  under  it  becomes  a  British  subject  in  Canada  only,  and  it 
applies  onlj^  to  persons  residing  in  Canada  on  January  1,  1915. 

In  order  to  carry  out  thoroughly  the  provisions  of  the  ii/ew  Act,  it  was  thought 
advisable  to  organize  a  branch  of  the  department  to  be  known  as  the  Naturalization* 
Branch,  which  would  supervise  in  every  detail  the  applications  under  the  Act.  With 
this  object  in  view  an  arrangement  has  been  made  with  the  Immigration  Branch  of 
the  Department  of  the  Interior  to  check  the  statements  of  all  applicants,  as  to  the  date 
of  their  arrival  in  Canada,  etc.,  and  various  other  means  are  taken  to  prevent  fraud  in 
the  obtaining  of  a  certificate  under  the  Act.  For  the  information  of  the  public  a 
pamphlet  was  prepared  setting  forth  the  method  of  obtaining  naturalization  under  the 
new  Act,  together  with  the  regulations  covered  by  Order  in  Council  of  the  23rd 
December,  1914,  governing  the  Act.  These  regulations  together  with  the  Act  are 
reprinted  in  iVppendix  "  A." 

To  prevent  the  possibility  of  persons  obtaining  certificates  of  naturalization  in  a 
fraudulent  manner  it  was  decided  to  have  the  certificate  engraved  on  si>ecially  made 
paper  with  a  water  mark  consisting  of  the  Arms  of  the  Dominion.  These  precautions 
have  resulted  in  an  unforeseen  delay  in  receivi)ig  the  certificates  from  the  engravers, 
and  it  has  been  necessary  in  some  cases  to  issue  temporary  certificates  which  will  be 
returned  to  the  department  as  soon  as  the  regular  certificates  are  available. 

As  a  result  of  the  present  war  the  number  of  aliens  who  have  sought  naturalization 
under  the  new  Act  has  been  comparatively  small.  One  of  the  reasons  for  this  is  the 
fact  that  the  Secretary  of  State  following  the  rule  laid  down  in  England,  and  nt  the 
instance  of  the  Colonial  Office,  has  refused,  to  grant  certificates  of  naturalization  to 
applicants  of  alien  enemy  origin. 

The  question  of  granting  naturalization  to  alien?  of  enemy  origin  is  one  upon 
which  different  opinions  are  held  by  eminent  members  of  the  judiciary,  and  in  Appendix 
B.  is  given  the  judgment  of  the  Honourable  R.  ^I.  ^[credith.  Chief  Justice,  Supreme 
Court  of  Judicature  for  Ontario,  at  the  Waterloo  spring  assizes,  held  on  February  K! 
and  17,  1915,  in  the  applications  of  a  number  of  aliens  seeking  naturalization  under 
chap.  77,  R.S.C.,  in  which  the  applications  were  refused.  Appendix  C.  is  the  judgment 
handed  down  by  The  Honourable  Mr.  Justice  Archaiubault,  at  a  sitting  of  tlie  Circuit 
Court  held  at  Montreal  on  Octolx^r  10,  1914. 

The  total  number  of  applications  under  the  Naturalization  Act,  1914,  up  to  !^^a^ch 
:!1,  1915.  is  174. 

I  have  the  honour  to  be,  sir. 

Your  obedient   servant, 

tho:mas  mulvey. 

The  Honourable  Lolis  Codkri{k..K.C..  LL.D.,  Under  Secretary  of  Si-ate. 

Secretary  of  State  of  Canada, 
Ottawa. 


XATURALIZATTON  ACT  175 

SESSIONAL   PAPER   No.  29 


APPENDIX  "  A." 

DOMIXIOX      OF      CAXADA     XATUKALIZATIOX— THE 

XATUEALIZATIOX"    ACT,    1914,    AX^D    AMEXD- 

MEXT— THE  EEGULATIOXS  UXDER  THE 

ACT  AXD  A  DEPARTMEXTAL  MEMO.- 

RAXDUM. 

"World-wide  British  Xationality. 

Five  years'  residence. 

Apply  to  Clerk  of  nearest  Court. 

Post  Notice  at  Post  Office  and  in  office  of  Clerk. 

All  forms  prepared  and  issued  by  the  Department. 

Any  applicant  able  to  read  and  wnte  may  conduct  his  application. 

Persons  heretofore  naturalized  may  have  certificate  under  new 
Act.     Apply  directly  to  Department  of  State. 

Xaturalization  Commissioneis  under  old  Act  have  no  authority 
tinder  new. 

DEPARTMENTAL  MEMORANDUM.* 

What  is  known  as  the  Imperial  Xaturalization  Act  comes   into  imperial 

force  on  the  1st  January,  1915.  ■  Xaturalization 

.Act     ^cc     J  u 

Persons  naturalized  under  this  Act  shall  be  entitled  to   all  the  Privileges  and 
political  and  other  rights,  powers  and  privileges,  and  be  subject  to  rights  conferred, 
all  the  obligations,  duties  and  liabilities,  of  a  natural-born  British  / 

subject,  and  as  from  the  date  of  naturalization  have  to  all  intents 
and  purposes  the  status  of  a  natural-born  British  subject. 

This  is  a  wide  development  from  the  provisions  of  the  existing  R.s.C,  Cap.  77, 
Xaturalization  Act,  Chapter  77  of  the  R.S.C,  under  which  a  person  ^^^-  -^• 
naturalized  became  a  British  subject  within  Canada,  and  entitled  to 
the  rights,  powers  and  privileges  and  subject  to  all  the  obligations 
of  a  natural-born  British  subject,  but  only  within  Canada;  and  also 
subject  to  the  qualifications  that  when  within  the  limits  of  the  foreign 
state  of  which  the  person  naturalized  was  formerly  a  subject  or 
citizen,  he  was  not  to  be  deemed  to  be  a  British  subject,  unless  he 
had  ceased  to  be  a  subject  or  citizen  of  the  state  of  his  origin. 

The  former  Xaturalization  Act,  Chapter  77  of  the  R.S.C,  is 
repealed,  subject  to  this  qualification,  that  persons  residing  in  Canada 
on  1st  January,  191."),  may  apply  and  obtain  naturalization  under 
that  Act.  Tliere  will,  therefore,  be  two  methods  of  naturalization  Two  methods 
during  the  following  three  years,  the  first  requiring  only  three  years  ^  ?^^^^^l^^^l^l°J^ 
01  residence  and  conferring  naturalization  within  Canada,  and  the 
second  requiring  five  years  of  residence  and  conferring  Britisli 
nationality  for  all  intents  and  purposes. 

There  has  been  no  change  in  the  regulations  undtn-  the  Xaturaliza- 
tion Act  R.S.C,  Chap.  77. 

♦This  Memorandum  is  intended  to  be  accurate  but  for  certainty  reference 
must  be  had  to  the  Act  and  regulations  (hereunder. 


176 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


Naturalization 
Commissioners. 


Qualifications  for 
Naturalization. 

Act  Sec.   2    (o). 


Act  Sec.   2    (2). 

Act  Sec  2   (6). 
Act  Sec  2   (c). 


Application  for 
natuTalization. 
Act  Sec.    19. 


In  Ontario. 


In  Quebec. 


In  Nova  Scotia. 


In  New 
Brunswick. 


In   British 
Columbia. 


In  Manitoba. 


In  Prince  Edward 
Island. 


6  GEORGE  V,  A.  1916 

The  regulations  which  follow  this  memorandum  relate  only  to  the 
Act  of  1914,  which  comes  into  force  on  the  first  of  January,  1915. 

Naturalization  Commissioners  heretofore  appointed  hold  their 
Commissions  under  Chapter  77  of  the  R.S.C.  only  and  for  the  pur- 
poses of  that  Act  alone.  Consequently  they  have  no  right  to  take 
oaths  under  the  Naturalization  Act,  1914.  Naturalization  Commis- 
sioners for  the  purpose  of  that  Act  may  hereafter  be  appointed. 

The  conditions  and  qualifications  for  naturalization  are  as  fol- 
lows : 

1.  Residence  within  His  Majesty's  Dominions  for  a  period  of 
not  less  than  five  years  or  service  under  the  Crown  for  the  same  period 
within  the  last  eight  years  before  the  application; 

2.  Residence  in  Canada  for  not  less  than  one  year  immediately 
preceding  the  application  and  previous  residence  either  in  Canada 
or  in  some  other  part  of  His  Majesty's  Dominions  for  a  period  of 
four  years  within  the  last  eight  years  before  the  application; 

3.  Good  character; 

4.  An  adequate  knowledge  of  the  English  or  French  languages; 

5.  An  intention,  if  a  Certificate  of  Naturalization  is  granted, 
either  to  reside  in  His  Majesty's  Dominions  or  to  enter  or  continue 
iu  the  service  of  the  Crown. 

An  alien  desiring  to  be  naturalized  shall  apply  to  the  specified 
Court  for  a  decision  establishing  that  he  is  qualified  and  fit  to  be 
naturalized. 

The  Courts  are  as  follows : 

(a)  In  Ontario,  to  the  court  of  general  sessions  of  the  peace 
of  the  county  in  which  the  alien  resides,  or  to  the  court  of 
assize  and  nisi  privs  during  its  sittings  in  such  country;     ■ 
(h)  In  Quebec,  to  any    circuit    court    within    the    territorial 
limits  of  the  jurisdiction  of  which  the  alien  resides; 

(c)  in  Nova  Scotia,  to  the  Supreme  Court,  during  its  sittings 
in  the  county  in  which  the  alien  resides,  or  to  the  county 
court  having  jurisdiction  in  such  county; 

(d)  in  New  Brunswick,  to  the  circuit  court,  in  the  county  in 
which  the  alien  resides,  or  to  the  county  court  having  juris- 
diction in  such  county; 

(e)  in  British  Columbia,  to  the  Supreme  Court  of  British 
Columbia,  during  its  sittings  iu  the  electoral  district  in 
which  the  alien  resides,  or  to  the  court  of  assize  and  nisi 
2)rius  during  its  sittings  in  such  electoral  district,  or  to  the 
county  court  of  such  electoral  district; 

(/)  in  Manitoba,  to  the  Court  of  King's  Bench  during  its 
sittings  in  the  judicial  district  within  which  the  alien 
resides;  to  a  judge  of  the  Court  of  King's  Bench,  sitting  in 
court  in  the  judicial  district  within  which  the  alien  resides; 
or  to  the  county  court  during  its  sittings  in  the  division 
within  which  the  alien  resides; 

(g)  in  Prince  Edward  Island,  to  the  Supreme  Court  of  Judi- 
cature, during  its  sittings  in  the  county  within  whi(4i  the 
alien  resides,  or  to  the  court  of  assize  and  nisi  prius  duriiig 
its  sittings  in  such  county,  or  to  the  county  court  of  such 
county ; 


XATURALIZATIOX  ACT  -[77 

SESSIONAL  PAPER  No.  29 

(Ji)  in  Saskatchewan  or  Alberta,  to  the  Supreme  Court  sitting  Alberta. 

in  the  judicial  district  in  which  the  alien  resides,  or  to  the 

district  court  in  such  district; 

(i)  in  the  Yukon  Territory,  to  the  Territorial  Court,  during  in  Yukon. 

its  sittings  in  the  circuit  within  which  the  alien  resides; 

(;")  in  the  Xorthwest  Territories  to  such  authorities  or  persons  In  x.  w.  t. 

as  the  Governor  in  Council  may  prescribe. 

An  application  to  the  Court  is  initiated  by  a  Notice  (Form  A)  Notice  of 

which  may  be  procured  from  the  Clerk  o£  the  Court.     On  the  appli-  Regulations 

cant  obtaining  this  form  from    the    Clerk,    the    latter    required    to  Sec.  i.  Form  A. 

endorse  thereon  the  probable  date  when  the  application  may  be  heard. 

This  time  is  fixed  so  that  the  applicant  may  have  some  information 

of  the  probable  time  he  will  be  required  to  appear  in  Court,  and  that 

persons  having  objections  to  the  alien  may  know  when  to  forward 

them.     Copies  of  this  Xotice  must  then  be  posted  by  the  applicant  ^^^  g^^    ^^ 

in  the  Post  Office  nearest  to  his  residence,  and  in  the  office  of  the  Regulations, 

Clerk  of  the  Court.     These  Notices  should  be  securely  posted  in  a  ^^-  ^• 

conspicuous  place  in  order  that  they  may  be  available  for  production 

in  Court  when  the  application  is  heard,  together  with  an  affidavit  of 

a  person  other  than  the  applicant  that  they  have  been  so  posted  and 

remained  posted  for  three  months.     Forms  of  these  affidavits  are  also 

to  be  procured  from  the  Clerk  of  the  Court. 

The  applicant  should  obtain  from  the  Clerk  Form  B.,  "  Facts  for  Facts  for 

the  Petition."     This   form   is   prepared  by   the  Department   and   is  J^'-''-'°"?- 

.  .  ,     .  .   .  Regulations, 

issued  to  assist  applicants  m  preparing  their  petition,  :  o  that  when  gee.  2. 

it  comes  before  the  Judge  there  may  be  no  omissions  or  errors.     The 

Form  should  be  taken  home  by  the  applicant,  so  that  at  his  leisure 

he  may  obtain  information  to  answer  all  the  questions  respecting 

his    arrival    in    Canada    and    his    former    residence    within    British 

Dominions.     Five  years'  residence  within  His  Majesty's  Dominions 

is  required.     These  years  need  not,  however,  be  continuous,  but  may 

cover  any  periods  within  eight  years  prior  to  the  application.     The 

year  immediately  preceding  the  application  must  be  spent  in  Canada. 

In  order  that  the  times  and  places  of  residence  may  be  checked,  all 

places  of  residence  for  eight  years  prior  to  the  application  should  be 

set  out,  together  with  the  term  of  residence  at  each  place. 

The  names  and  ages  of  children  should  be  set  out  if  the  applicant  Act  Sec.  5. 
desires  that  their  names  shall    be    endorsed    on    the    Certificate    of  i 

Naturalization. 

When  the  names  of  children  are  included  in  the  Certificate  such  . 
children  also  become  naturalized  as  British  subjects,  and  it  is  only 
in  case  they  are  so  named  that  naturalization  is  conferred  on  them. 

The  description  of  the  applicant,  shewing  his  age,  height,  colour 
of  hair  and  eyes,  should  be  carefully  prepared  as  it  will  be  checked 
by  the  Judge  and  inserted  in  the  Certificate  as  a  ready  method  of 
identification.  Any  visible  marks  such  as  scars,  moles,  loss  of  fingers, 
crrss  eyes,  etc.,  should  also  be  referred  to. 

The  time,  place  and  mode  of  arrival  in  Canada  should  be  set  out  Facts  for  Peti- 
with  care,  shewing  clearly  the  mode  of  conveyance,  that  is,  whether  ^'*^"- 
by  ferry-boat,  steamboat,  railway  or  the  other  means  of  transporta- 
tion employed,  and  the  day  at  which  the  applicant  ar  ived  in  Canada. 

It  often  happens  that  persons  of  central  European  origin  change  change  of  name. 
their  names  when  they  come  to   Canada.     In  such  cases  the  name 
29—12 


178 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


Regulations, 
Sec.  3. 


Regulations, 
Sec.  4. 

Petition. 
Regulations, 
Sec.  5. 
Act  Sec.   2. 


Regulations, 
Sec.  5. 

Hearing  of 
application. 
Act  Sec.   22. 


Regulations 
Sec.  8. 


Regulations, 
Sec.  9. 


Sec.  10. 


Regulations, 
Sec.   11. 


Persons 

naturalized 

under  prior 

Acts. 

Act  Sec.  6. 


Regulations, 
Sees.   12-14. 


6  GEORGE  V,  A.   1916 

borne  when  on  arrival  in  Canada  should  be  given,  as  well  as  the  name 
under  which  the  applicant  is  known. 

After  this  form  is  filled  out  by  the  applicant,  it  shculd  be  returned 
to  the  Clerk  of  the  Court  in  ample  time  to  allow  of  the  petition  being 
prepared  in  a  leisurely  manner  before  the  application  comes  up  to  be 
heard  in  Court.  The  exact  date  of  the  hearing  will  be  fixed  from 
time  to  time  by  the  Judge  of  the  Court.  It  is  only  the  probable  date 
which  is  named  by  the  Clerk  upon  the  Xotice  of  application.  The 
applicant  in  each  case  vdW  be  notified  by  the  Clerk  of  the  exact  time 
and  place  of  the  hearing  of  the  application.  This  Xotice  is  in  Form 
C. 

The  Petition  to  the  Secretary  of  State  of  Canada  for  naturaliza- 
tion should  be  made  out  by  the  Clerk  of  the  Court,  or  someone  in  his 
office.  This  is  required  so  that  the  Petition  may  be  prepared  care- 
fully, without  mistakes  and  easily  readable,  when  it  comes  up  for 
consideration  by  the  Judge.  The  applicant  on  the  day  of  the  hearing 
of  the  application  should  attend  at  the  office  of  the  Clerk  of  the  Court 
to  sign  the  P(!tition,  file  the  affidavit  of  posting  of  his  application, 
and  making  the  affidavit  verifying  the  facts  set  out  in  the  Petition. 

The  application  then  comes  before  the  Judge  for  consideration. 
The  evidence  which  must  be  adduced  is  a  matter  entirely  within  the 
discretion  of  the  Court.  The  Petition  says  that  the  applicant  must 
be  of  good  character.  It  is  for  the  Judge  in  his  absdlute  discretion 
to  require  evidence  to  support  this  statement.  The  applicant  must  • 
have  an  adequate  knowledge  of  the  English  or  French  language. 
Whether  he  has  or  not,  is  a  matter  for  the  Court  to  decide.  The 
Judge  may,  if  necessary,  adjourn  the  application  for  the  purpose  of' 
obtaining  evidence  of  witilesses  respecting  the  character,  place  of 
residence,  former  places  of  residence  of  the  applicant,  and  all  other 
facts  set  out  in  the  Petition;  or  he  may  appoint  a  Commissioner  to 
take  such  evidence.  At  the  conclusion  of  the  case  the  Judge  will 
endorse  his  decision  upon  the  Petition,  which,  together  with  ail 
papers,  will  be  forwarded  to  the  Department  of  the  Secretary  of  State 
by  the  Clerk.  If  the  Secretary  of  State  decides  that  the  Certificate 
should  issue,  the  applicant  is  notified  of  the  fact,  and  the  form  of 
Oath  of  Allegiance  will  be  provided.  This  oath  will  be  taken  by  the 
applicant  before  any  person  authorized  to  take  affidavits,  and  it  should 
then  be  returned  to  the  Department.  The  Certificate  will  be  sent  to 
the  Clerk  of  the  Court,  who  forwards  one  copy  to  the  applicant. 

Provision  is  made  in  the  Naturalization  Act  of  1914  for  the  issue 
of  Naturalization  Certificates  to  persons  naturalized  under  Chaprer 
77  of  the  E.S.C.,  the  former  Naturalization  Act,  or  similar  Statute-; 
prior  to  that,  so  that  the  British  nationality  may  be  extended  and 
world-wide  British  nationality  conferred.  Ajjplications  for  this  pur- 
pose are  made  directly  to  the  Department  of  the  Secretary  of  State 
by  Petition.  The  form  of  Petition  is  given  in  the  Regulations  and 
copies  may  be  procured  from  the  Department.  The  Certificates  of 
Naturalization  formerly  issued  sliould  accompany  the  Petition.  If 
it  has  been  lost  or  destroyed,  the  Petition  and  the  affidavit  verifying 
it  should  set  out  as  clearly  as  possible  how  the  loss  occurred  or  that 
a  diligent  search  has  been  made  for  the  document  and  that  it  cannot 
be  found.  The  comments  on  the  preceding  part  of  the  Regulations 
respecting  a  statement  of  the  first  arrival  in  Canada  apply  to  the 
Petition  in  this  case. 


XATURALIZATIOX  ACT  t79 

SESSIONAL  PAPER  No.  29 

If  the  Petition  is  satisfactory,  and  the  Certificate  is  directed  to 
be  issued,  it  is  forwarded  directly  to  the  applicant. 

Under  Section  4  of  the  Act  the   Secretary  of   State  may  grant  Cf>rtificates 
special    Certificates    of    Xaturalization    to    persons    with    respect    to  natlonam"^*  °^ 
nationality  as  British  subjects  where  doubt  upon  the  point  exists,  exists. 
It  is  impossible  to  prepare  forms  suitable  for  such  applications,  as   ■^*^'  ^^'^^  ^• 
the  facts  upon  which  they  are  based  are  not  uniform,  and  each  parti-  Regulations, 
cular  case  will  stand  upon  its  own  merits.     For  this  reason,  it  is  ^^'^^-  i^-iS- 
preferable  to  correspond    directly    with    the    Department    of    State, 
setting  out  all  facts  replied  upon  by  the  applicants,  and  the  form  of 
Petition  and  other  proceedings  will  then  be  settled. 

Fees :  the  fee  for  naturalization  is  Five  dollars  ($5.00)  and  this  Fees. 
must  be  paid  to  the  Clerk  of  the  Court  when  the  Notice  of  Applica-  ggl^^.l^"""'"^ 
tion  is  given.  There  is  no  further  fee  to  be  paid,  except  fiftj-  cents 
($0.50) ;  for  taking  the  Oath  of  Allegiance  after  the  applicant  is 
notified  that  the  Certificate  will  issue.  The  applicant  may  himself 
prepare  the  Xotice  of  Application  and  Facts  of  Petition,  but  all  other 
forms  and  proceedings  are  taken  by  the  Clerk  of  the  Court  and  the 
Department.  Where  persons  are  naturalized  under  existing  or  prior 
Acts,  \vdth  nationality  limited  to  Canada,  the  Petition  is  made  directly 
to  the  Department,  and  a  fee  of  Three  dollars  ($3.00)  must  accom- 
pany it. 

DOMIXIOX    OF    CANADA— THE    XATURALIZATION 

ACT,  1914. 

Eegulations  under  The  Xaturalization  Act,  1914,  approved  of  by  an 
Order  of  His  Royal  Highness  the  Governor  General  in  Council 
dated  the  23rd  day  of  December,  1914. 

1.  An  application  for  a  decision  of  the  Court  that  the  applicant  Application  to 
is  qualified  and  fit  to  be  naturalized  shall  be  in  Form  A.     The  appli-  ^^  posted  in 
cant  shall  deliver  such  application  to  the  Clerk  of  the  "Court,  who  office  and  in  office 
shall  enter  thereon  the  probable  date,   not  less   than  three  months  of  ^^he  Clerk  of 
thereafter,  of  the  hearing  thereof  by  the  Court  and  shall  transmit  a      ®     °^^  ' 

copy  to  the  Department  of  the  Secretary  of  State  of  Canada.  "    '      '  "  ' 

2.  The  Clerk  of  the  Court,  upon  receipt  of  the  aforesaid  applica-  Facts  for  Peti- 
tion, shall  deliver  to  the  applicant  Form  B,  "  Facts  for  Petition  for  ^^o"- 
Naturalization." 

3.  At  least  one  month  prior  to  the  time  fixed,  as  aforesaid,  as  the  Return  to  Clerk 
probable  time  of  hearing  the  application,  the  applicant  shall  deliver  of  Facts  for 

or  mail  by   prepaid   registered   letter   to   the    Clerk   of    the    Court,     ^  ^  '°"' 
properly  filled  out,  the  said  Form  B,  "  Facts  for  Petition  for  Xatural- 
ization." 

4.  At  least  ten  days  before  the  date  fixed  for  hearing  such  applica-  xotice  of 
tion  by  the  Court  the  Clerk  of  the  Court  shall,  by  registered  letter,  hearing  of 
in  Form  C,  notify  the  applicant  of  the  time  when  i.:nd  place  where  ^^^  "^^  '°"" 
such  application  shall  be  heard. 

5.  Upon  receipt  of  the  form  "  Facts  for  Petition  for  Xaturaliza-  Petition, 
tion"  filled  out  by  the  applicant,  the  Clerk  of  the  Court/ shall  forth- 
with prepare  the  Petition  to  the  Secretary  of  State  of  Canada  for 
naturalization   in   Form   D.     The   Petition   shall   be   signed   by   the 
applicant  in  the  presence  of  the  said  Clerk,  and  the  affidavit  verifying . 

the  statements   therein  contained  shall  be  taken   and  made  by  the 
applicant  before  the  said  Clerk  in  Form  E. 
29— 12i 


180 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


Evidence  of 
posting"  of 
application. 


Inaccuracies 
in  Petition. 


Procedure  on 
hearing  of 

applLcation. 


Decision  of 
the  Court. 


Application, 
Petition  and  all 
papers  to  be 
forwarded  to  the 
Department. 


Certificate  of 
Naturalization 
and  Oath  of 
Allegiance. 


6  GEORGE  V,  A.  1916 

G.  On  the  hearing  of  the  application  by  the  Court,  the  applicant 
shall  produce  (a)  the  duplicate  ri  the  application  posted  at  the  Post 
Office  nearest  to  liis  residence,  with  an  affidavit  in  Form  F  made  by 
some  one  other  than  the  applicant  that  such  duplicate  application 
was  duly  posted  and  remained  posted  for  three  months  prior  to  the 
hearing  of  the  said  application,  and  (b)  an  affidavit  of  some  one  other 
than  the  applicant  that  the  application  was  posted  and  remained  posted 
in  the  office  of  the  Clerk  of  the  Court  for  three  months  prior  to  the 
time  of  hearing  of  the  application,  in  Form  G.  In  case  the  said 
applications,  or  either  of  them,  are  lost,  removed  or  destroyed,  the 
causes  thereof  shall  be  disclosed  in  the  said  affidavits,  to  the  satisfac- 
tion of  the  Court. 

7.  If  upon  the  hearing  of  t^  e  appli  ation  it  is  discovered  that  any 
discrepancies  or  misstatements  occur  in  the  Petition  to  the  Secretary 
of  State  of  Canada,  the  said  Judge  presiding  in  C  urt  shall  make 
such  corrections  to  the  said  Petition  as  he  may  deem  necessary  and 
attach  his  initials  thereto,  and  shall  make  notes  of  such  viva  voce 
evidence  as  varies,  adds  to  or  modifies  the  statements  contained  in 
the  said  Petition. 

S.  On  the  hearing  of  an  application  for  a  decision  that  the 
applicant  is  qualified  and  fit  to  be  naturalized,  the  Court  may  adjourn 
the  application  from  time  to  time,  and  may  issue  a  commission  or 
commissions  for  the  taking  of  evidence  of  witnesses  ur.able  through 
disability,  illness  or  other  sufficient  reason  to  attend  on  the  hearing, 
and  for  such  purpose  the  Court  may  appoint  a  Commissioner  or  Com- 
missioners. 

9.  At  the  conclusion  of  the  hearing  of  the  application  by  the 
Court,  the  presiding  Judge  shall  er  dorse  upon  the  petition  his  deci- 
sion in  the  case. 

10.  Upon  the  decision  of  the  Court  being  given,  the  Clerk  of  the 
Court  shall  transmit  to  the  Department  of  the  Secretary  of  State  of 
Canada,  by  registered  mail,  the  Peti<"ion  to  the  Secretary  of  State 
of  Canada,  the  application  and  all  papers,  documents  and  other  pro- 
ceedings had  and  taken,  together  vith  r.  certificate  of  the  decision  of 
the  Court  in  Form  H. 

11.  If  the  Secretary  of  State  of  Canada,  in  the  exercise  of  his 
discretion,  decides  to  issue  a  Certificate  of  Naturalization,  such 
Certificate  shall  be  prepared  in  duplicate'in  Form  I,  and  the  applicant 
shall  be  notified  by  registered  mail.  The  applicant  shall  within  three 
months  from  the  time  of  mailing  the  aforesaid  notice  take  the  Oath 
of  Allegiance  in  Form  J,  and  such  Oath  shall  be  attested  in  Form 
K.  Such  Oath  of  Allegiance  shall  bo  written  (by  the  applicant  in 
his  own  handwriting,  if  he  be  able  to  write)  upon  a  form  to  be  pro- 
vided by  the  Department  of  the  Secretary  of  State  of  Canada  and 
shall  forthwith  be  forwarded  by  the  applicant  to  the  said  Depart- 
ment. Upon  receipt  of  the  aforesaid  Oath  of  Allegiance  by  the 
Department,  the  Certificate  in  duplicate  shall  be  transmitted  to  the 
Clerk  of  the  Court  by  registered  mail.  One  of  the  duplicates  shall 
be  forwarded  by  the  Clerk  of  the  Court  to  the  applicant,  and  the 
other  shall  be  filed  of  record  with  tlie  Court.  « 


yATl'RALIZATIOX  ACT  181 

SESSIONAL  PAPER   No.  29 

APPLICATIONS   UNDER   SECTION    6. 

12.  Applications  for  naturalization,  under   Section  6  of  the  Act  See  Sec.  24. 
shall  be  made  by  Petition  addressed  to   the    Secretary   of   State   of  appncan^^^'"^' 
Canada  in  the  Form  L.     Such    Petition    shall    be    verified    by    an  naturalized 
affidavit  of  the  applicant,  in  Form  II.  J^'^der  i>revioas- 

13.  The  applicant  shall  with  his  Petition  forward  the  Certificate  Former 

of   Naturalization   previously   granted   to   him.     If   such    Certificate  Certificate  of 
shall  have  been  lost  or  destroyed,  satisfactory  evidence  of  the  loss  ^^  ^^  produced 
or  destruction  thereof  shall  be  given. 

14.  If  the  Secretary  of  State  of  Canada  in  his  discretion  decides  Certificate  of 
to^  issue  a  Certificate  of  Naturalization  on  such  Petition,  such  Certi-  Naturalization 
ficate  shall  thereupon  be  prepared  in  Form  X  and  shall  be  forwarded  Allegiance. 

to  the  Petitioner  by  registered  mail. 

APPLICATIONS    UNDER   SECTION    4. 

15.  Certificates  of  Naturalization  vuider  Section  4  shall  be  issued  Application  for 
bv  the  Secretary  of  State  of  Canada  upon  Petition  therefor.  naturalization 

.   .  .  .  where  doubts  of 

16.  Such  Petition   shall   disclose   all   the   facts   upon   which   the  nationality  exist, 
applicant  bases  his  claim  for  a  Certificate  of  Naturaliz  tion.  Petition. 

17.  If  the  Secretary  of  State  of  Canada  in  his  discretion  decides  Certificate  of 
to  issue  such  Certificate  of  Natu"  alization,  the  same  shall  be  in  Form  Naturalization. 
O,  and  the  applicant  shall  be  notified  "hereof  by  registered  mail. 

18.  The   applicant  shall   thereupon  within   one   month  from   the  Oath  of 
time  of  mailing  the  aforesaid  notice  take  the  Oath  of  Allegiance  in         " 
Form  J,  and  such  Oath  shall  be  attested  in  Form  K.     Such  Oath  of 
Allegiance  shall  be  written  (by  the  Petitioner  in  liis  own  handwriting 

if  he  be  able  to  write,)  upon  a  form  provided  by  the  Department  of 
the  Secretary  of  State  of  Canada  and  forthwith  forwarded  by  the 
petitioner  to  the  said  Department,  and  thereupon  the  Certificate  of 
Naturalization  shall  be  forwarded  to  the  petitioner. 

DECLARATIONS    OF    ALIENAGE    AND    RESUMPTION    OF    BRITISH    NATIONALITY. 

19.  Declarations  of  alienage  shall  be  made  beiore  the  Clerk  of  a  Declaration 
Court  authorized  to  give  decisions  in  Naturalization  applications,  °^  Alienage, 
and  shall 

(a)  with  respect  to  persons  born  within  His  Majesty's  Dom-  Sec.  14   (l). 

inions  of  foreign  parentage  or  on  board  a  British  ship,  be 

in  the  Form  P; 
(h)  with  respect  to  British  -  bjects  born  out  of  His  Majesty's  See.  14   (2). 

Dominions,  be>  in  the  Form  Q ; 

(c)  with  respect  to  naturalized  British  subjects,  be  in  j.  orm  Sec  15. 

K; 

(d)  with  respect  to  a  minor  named  in  a  Certificate  of  Natural-  Sec.  5(1). 
ization  where  the  decla  ation   of  alienage  has  to  be  made 

within  one  year  of  his  attaining  his  majorit  ,  in  Form  S. 

20.  Declarations  of  Alienage  shall  be  transmitted  to  the  Depart- 
ment of  the  Secretary  of  State  of  Canada  by  the  Clerk  taking  the 
same,  and  shall  be  filed  of  record  there. 

21.  Declarations  of  resumption  or  retention  of  British  .  tionality  sec  12  (2>. 
shall  be  made  before  the  Clerk  of  the  Court  authorized  to  give  deci-  S«c-  10. 


182 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


Persons  to 
administer 
Oath  of 
Allegiance. 


6  GEORGE  V,  A.   1916 

sions  in  Xaturalization  cases  and  shall  be  in  Forms  T  aud  U  respec- 
tively and  shall  be  transmitted  to  the  Department  of  the  Secretary 
of  State  of  Canada  by  the  Clerk  taking  the  same,  aud  shall  be  filed 
of  record  there. 

22.  Oaths  of  Allegiance  may  be  taken  before  a  Commissioner 
under  the  said  Act  or  any  person  authorized  to  administer  oaths  for 
use  in  the  Courts  in  the  County  or  District  within  which  the 
applicant  resides. 


RETUUXS. 

23v  Clerks  of  the  Courts  authorized  to  entertain  applications  in 
naturalization  proceedings  shall  half-yearly,  immediately  after  the 
first  of  January  and  July  in  each  year,  transmit  to  tlie  Department 
of  the  Secretary  of  State  of  Canada  a  statement  in  Form  V  of  all 
applications  and  decisions  that  applicants  are  qualified  and  fit  to  be 
naturalized,  setting  out  separately  the  cases  in  which  applications 
were  approved  and  those  in  which  applications  were  rejected,  and  of 
all  Declarations  of  Alienage  or  resumption  or  retention  of  British 
nationality,  and  the  Clerk  of  the  Court  shall  be  entitled  'to  the  sum 
of  Two  Dollars  (.$2.00)  therefor. 


24.  Fees  shall  be  paid  and  shall  be  appropriatetl  on  applications  or 
otherwise  under  the  said  Act  as  follows : 


When  payable. 


On  filing  application  for  a  decision 
that  the  applicant  i.s  tit  and  qualified 
to  be  naturalized. 

With  petition  to  the  Secretary  of  State 
of  Canada  for  Certificate  under  Sec- 
tions 4  or  6  of  the  Act. 

On  making  a  declaration  of  alienage  or 
of  resumption  or  retention  of  British 
nationality. 

On  taking  any  oath  other  than  those 
required  to  be  taken  l>efore  Clerk  of 
Court. 


Ajipropriated  to. 


One  half  to  Judge  giving  decision  and 
one  half  to  Clerk  of  Court,  subject 
to  proviso. 

Departir.ent. 


One  half  to  Clerk  of  Court  taking 
declaration,  and  half  to  Depart- 
ment. 


Person  taking  oatli. 


Provided,  however,  that  if  in  any  one  calendar  year  the  fees  as 
aforesaid  received  by  a  Judge  or  a  Clerk  of  a  Court  exceed  One 
Thousand  Dollars  ($1,000),  all  fees  in  excess  shall  be  transmitted  to 
the  Department  of  tlie  Secretary-  of  State  of  Canada  and  shatl  form 
part  of  the  Consolidated  Revenue  of  Canada  and  provided  further 
that  fees  above  appropriated  to  the  Department  ?hall  b  paid  to  the 
Department  of  the  Secretary  of  State  of  Canada  and  shall  form  part 
of  the  Consolidated  Revenue  of  Canada. 


XATURALIZATIOX  ACT  183 

SESSIONAL  PAPER  No.  29 


FORMS 

(This  application  should  be  securely  posted  in  the  Post  Office  nearest  the 
residence  of  the  applicant  and  in  the  office  of  the  Clerk  of  the  Court  as 
it  should  be  produced  before  the  Court  with  an  affidavit  that  it  has  been 
posted.) 

Application  for  a  Form  A.  Application 

decision.  ^°^  ^  decision. 

DOMINION  OF  CANADA. 
THE  NATUEALIZaTIOX  ACT,  1914. 

To   THE    Court Set  out  the  style 

of  the  Court  in 
I full. 

(Name  in  full) 

of 

(Post  Office  and  street  address  4f  any) 

the  imdersig-ned,  intend  to  apply  to  the  above  Court  after  the  expira-  get  out  name  in 
tion  of  three  months  from  this  date  for  a  decision  that  I  am  qualified  full  ^^''th  place  of 
and  fit  to  be  naturalized  as  a  British  subject.     I  have  resided  for  pog^  office  address 
five  years  within  the  last  eight  years  in  His  Majesty's  Dominions  at  with  street  and 
the  places  and  during  the  periods  following:  ^'"  ^'  '  p^^^^'    e. 


Set  out  names 
of  places  fully 
and  the  time 
residing  in   each. 


T      —(subject/     ,. 

I  am  a  ^  .,."'      >oi , 

/citizen  ^ 

and  I  came  to  Canada  from. 


If  entry  was  from 

and  arrived  at  the  Port  of* (not  through)  the 

on  the  vessel on  or  about  the  Y.^}^^''^  ^}^}ltt^^ 

day  of 19. 

Dated  at this 

day  of 


out  the  railway, 
vessel  or  mode 
ofl  other  travel 
and  port  of  entry. 


Signature  of  applicant. 
The  above  application  will  be  heard  before 

on  or  about  the 

(Set  out  name  of  Court) 


Clerk. 

(This  is  reserved  for  the  Commissioner  taking  the  affidavit  proving  the  post- 
ing of  the  application.) 

*If  applicant  entered  Canada  from  the  United  States  having  resided  in, 
but  not  being  a  citizen  of,  that  country,  insert  here  name  of  port  on  Inter- 
national Boundary. 


184 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 

In  the  mattei  of  the  application 


of. 


for  naturalization. 
This  is  the  application  marked    'A    referred    to    in    the    affidavit 


Retain 
appropriate 
description 
striking  out  the 
others. 


sworn  before  me  at  the of . . .  . 

in  the  Province  of this. 

dav  of : Id.... 


A  Naturalization   Commissioner. 

A  Notary  Pullic. 

A  Commissioner. 

A  Justice  of  the  Peace. 


DOMINION  OF  CANADA. 


Form  B. 


Note ; 


No   abbreviations 
must  be  used. 


If  country  of 
allegiance  and 
of  birth  are 
different  an 
explanation 
should  be  given. 


If  name  has 
been  changed 
strike  out 
6    (a). 


THE  NATUKALIZATION  ACT,  1914. 
Facts  for  Petition  for  Naturalization. 

A  copy  of  this  form  should  be  fuinishe'd  by  the  Clerk  of  the  Court  to  each 
person  posting  an  application  for  a  decision  that  he  is  qualified  and  fit 
to  be  naturalized,  so  that  he  can  at  his  leisure  fill  in  the  answers  to  the 
questions.  After  being  filled  out  the  form  is  to  be  returned  to  the  Clerk,, 
to  be  used  by  him  in  filling  out  the  Petition. 


l.'My  name  in  full  is.  .. 

2.  My    occupation    is ...  . 

3.  My  address  in  full  is. 


4.  I  was  born  on  the day  of ... 

IS ,  at 

(village,    town    or 
of 

city,  and  post  office)  (province 

,  i" 

or  state) 
and  I  am  a    Jsubjectl  ^. 
/citizen  j 

5.  I  came  to   Canada  from 

and  arrived  at  the  port  oi* 

on  the day  of 

19 .... ,  on  the  vessel 

oi-  by  the Railway. 

G.  (a)  My  name  above  set  out  is  that  under  whlc'..  I 
have  been  known  at  all  times. 
(h)  I  came  to  the  Dominion   of   Canada  under  the  name  of 

and 

,  I  am  now  known  under  the  name  above  set  forth. 

•If  applicant  entered  Canada  from  the  United  States  having  resided  in. 
hut  not  being  a  citizen  of,  that  country,  insert  hen-  iiann'  of  i)ort  on  Inter- 
national Boundary. 


XATURALIZATION  ACT  18S 


SESSIONAL  PAPER  No.  29 


7.  (a)  I  have  resided  in  His  Majesty's  Dominions  for  not  less  The  names  of 

than  five  yjars  within  the  last  eight  years.     During  the  places  in  and 
last  eight  years,  I  have  resided  at  the  places  hereinafter  outside  the  British 

named,  for  the  periods  therein  specified:  Dominions,  where 

'  '■  ^  the  apphcant 

resided,   should 

be  set  out  in  full 
and  the  period  of 

residence  in 

, each  case. 

8.  I  have  resided  continuously  in  Canada  for  one  year  immediately 

preceding  the  date  of  this  Petition. 

9.  It   is   my   intention,    if   my   application   for   naturalization    is 

granted,  to  reside  permanently  in  His  Majesty's  Domin- 
ions. 

10.  I  am. . married.     My  Avife's  name  is 

She  was  born  at .  . 

She  now . . 

resides  at 

11.  I  have children  under  the  age  of 

twenty-one  years  and  their  names,  residence  and  dates  and 
places  of  birth  are  as  follows 

(1)    ,   resides   at    Give  full  address 

born    : ,   at    ''^  ^^^^  case. 

(date)  (birthplace) 


(2)    ,  resides  at 

born    ,  at 

(3)    ,  resides  at 

born   ,  at 

(4)    ,  resides  at 

born    ,  at 

(5)    ,  resides  at 

born   ,  at 

(6)  . , ,  r/esides  at 

born    ,  at 

(7)    ,  resides  at 

born    ,  at 


12.  I  have  an  adequate  knowledge  of  the     jprpji,]-,  (    language. 

13.  I  am  of  good  character. 

14.  (a)  I  have  not  heretofore  petitioned  for  naturalization.  ^j^^  appropriate 

(h)  I   heretofore  petitioned   for   naturalization   as    a   British  paragraph  should 
i..  J  Ti-  £  J      ■   ■  xij.T  be  retained   and 

subject,    and    an   application    lor   a    decision    that   1   was  ^j^^  other  struck 

entitled  to  naturalization  was  heard  before  the  Judge  of  out  and  initialled 
^i^  by  the  person 

''"*^    taking  the 

Court   of    on   the  affidavit   of 

(Jjjy   q£  verification. 

and  my  application  was  refused  because Give  in  a  few 

words  the  reason 

why   application 

was  refused,  e.g., 

insufficient 
residence, 

inadequate 


186 


Knowledge  of 
the  English  or 
French  language, 
or  any  other  cause 
which    may   be 
remedied. 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 

15.  The  following  are  correct  particulars  of  my  description  for 
endorsement  on  the  Certificate  of  Naturalization : 

Age years.  Height feet 

inches.  Colour Complexion. 

Colour  of  eyes Colour  of  hair 

Visible  distinguishing  marks 


Notice  to  be 
given  by  Clerk 
of  Court  to 
applicant. 


Set  out  name  and 
address  of 
applicant. 


Petitioner's  Signature. 
(This  Notice  should  be  mailed  by  tlie  Clerk  of  the  Court  to  the  applicant  at 
least  ten  days  before  the  hearing  of  tlie  application  in  Court.) 


Form    C. 

DOMINIOX  OF  CANADA. 

THE  XATUEALIZATION  ACT,  19U. 

You  are  hereby  notified  that  in  pursuance  of  your  notice  of  applica- 
tion for  a  decision  that  you  are  qualified  and  fit  to  be  naturalized  as 

a  British  subject,  delivered  to  me  dated  the day  of 

19 ,  the  Court 

will  hold  a  sitting  at  the of 

on the day  of 

19.  . .  .,  at  the  hour  of 

in  the noon,  for  the  purpose  of  considering  such 

application,  and  you  are  required  to  be  present  at  my  office  prior  to 
that  time  for  the  purpose  of  signing  your  Petition  to  the  Secretary  of" 
State  of  Canada  for  naturalization  and  to  make  affidavit  in  proof 
thereof,  and  subsequently  to  attend  at  the  sitting  of  the  Court  at  the 
time  above  set  out  to  be  examined  by  the  presiding  Judge  touching 
the  matter  set  out  in  your  said  Petition. 

Dated  at this 

day  of 19.  ..  . 


Clerk  of  the  Court. 


To. 


Set  out   name 
and  address  of 
applicant. 


Form  D. 

DOMIXIOX  OF  CANADA. 

TIIK  XATFRAl-IZATlOX  ACT.  1914. 

Petition  f<»i{  Xatir.vlizatiox. 
TO  THE  SECRETARY  OF  STATE  OF  CANADA. 

The  Petition  of 

of  the of in  the 

County  of in  the  Province  of 

,  respectfully  sheweth 


XATVRALIZATIOX  ACT  187 


SESSIONAL  PAPER  No.  29 


1.  My  name  in  full  is No  abbreviation 

^  ^r  .  ■  must  be  used. 

2.  Jiy    occupation    is 

3.  My  address  in  full  is 


4.  I  was  born  on  the day  of 

18.  ....  at If  country  of 

(village,   town   or  allegiance  and  of 

Qf birth  are  different, 

* '  ,'  '  '  ' .' S  l\ an  explanation 

city,  and  post  office)  (province  or  state).  ^^^^^^  ^^  ^.^.^^^ 

j  subject  [ 

1^1 ,  and  I  am  a    | citizen  j  °*- •' • 

u.  I  came  to  Canada  from 

and  arrived  at  the  port  of* 

on  the day  of 19.  . . ., 

on  the  vessel ,   or   by   the 

Railway 

6.  (a)   My  name  set  out  is  that  iinder  which  I  have  been  known  if  name  has 

at  all  times.  ^^^"^  changed 

strike  out  G   (a), 
(b)  I  came  to  the  Dominion  of  Canada  under  the  name  of.  . .  . 

and   I    am   now   kno^^ii 

under  the  name  above  set  forth. 

7.  (a)  I  have  resided  in  His  Majesty's  Dominions  for  not  less  The  names  of 

than  five  years  within  the  last  eight  years.     During  the  *^^  various  places 
T  -1  -r   ■,  •  1    1  1  1  1         ■      j-^       ^^  ^^'^  outside 

last  eight  years,  1  have  resided  at  the  places  hereinafter  the  British 


named,  for  the  periods  therein  specified  Dominions  where 

the  applicant 

resided,  should  be 

set  out  in  full 

and  the  period  of 

residence  in 

^ each  case. 


8.  I  have  resided  continuously  in  Canada  for  one  year  immediately 

preceding  the  date  of  this  Petition. 

9.  It   is   my   intention,    if   my    application   for   naturalization    is 

granted,  to  reside  permanently  in  His  Majesty's  Domin- 
ions. 

10.  I    am married.     !My   wife's   name    is 

She  was  born  at 

She  now   resides   at 


11.  I  have children  under  the  age  of 

twenty-one  years  and  their  names,  residence  and  d  tes  and 
places  of  birth  are  as  follows : 

(1) resides    at  ' 

born at 

(date)  (birthplace) 

*If  applicant  entered  Canada  from  the  United  States  having  resided  in. 
but  not  being  a  citizen  of,  that  cobntry,  insert  here  name  of  port  of  Inter- 
national Boundary. 


188 


Give  full  address 
in  each  case. 


The  appropriate 
paragraph  should 
be  retained  and 
the  other  struck 
out  and  initialled 
by   the   person 
taking  the 
affidavit  of 
verification. 

Give  in  a  few 
words  the  reason 
why  application 
was  refused,  e.g., 
insufficient   resi- 
dence, inadequate 
knowledge  of  the 
English  or  French 
language,  or  any 
other  cause  which 
may  be  remedied. 


DEPARTMEXT  OP  THE  SECRETARY  OP  STATE 

6  GEORGE  V,  A.   1916 

(2) ,    resides    at  

born iit 

(3)....^ ,    resides    at  

born at 

(4) ,  resides  at  

born at 

(5) ,    resides    at  

born at 

(6) ,    resides    at  

born at 

(7) ,    resides    at  

born at 

(English) 

12.  I  have  an  adequate  knowledge  of  the    jj^j-pj^^ch  (  ^'^'^^^^S"^- 

13.  I  am  of  good  character. 

14.  (a)  I  have  not  heretofore  petitioned  for  naturalization. 

{h)  1  heretofore  petitioned  for  naturalization  as  a  British 
subject,  and  an  application  for  a  decision  that  I  was 
entitled  to  naturalization  was  heard  before  the  Judge  of 

the Court  of 

on  the day  of 

and  my  application  was  refused  because 


15.  The  following  are  correct  particulars  oi  my  description  for 
endorsement  on  the  Certificate  of  Xaturalization: 
Age years.       Height feet 

inches.     Colour    complexion 

Colour  of  eyes Colour  of  hair 

Visible  distinguishing  marks  


Your  petitioner,   therefore,    humbly   prays    that   a    Certificate   of 
Naturaliz..tion  be  issued  to  him. 

Dated  at this 

day  of 

AYitness: 


Clerk  of  the  Court. 


Petitioner's  signature. 


XATURILIZATIOX  ACT  189 

SESSIONAL  PAPER  No.  29 

Form  E. 
DOMINION  OF  CANADA. 

THE  NATUKALIZATION  ACT,  1914.  -  Affidavit 

proving  petition. 
Dominion  of  Canada :  1  '     In  the  matter  of  an  application 

Province  of I  of 

County  of j  for  a  Certificate  of  Naturalization 

To  Wit :  J  as  a  British  subject. 

I, of  the 

of   in  the 

of make  oath 

and  say  as  follows : 

1.  That  I  am  the  person  named  in  the  Petition  herewith  as  an 

applicant  for  a  Certificate  of  Naturalization,  and  that  I 
have  signed  the  said  Petition; 

2.  That  I  have  resided  in  His  Majesty's  Dominions  during  the 

times  set  out  in  the  said  Petition  and  I  intend  to  reside 
in  His  Majesty's  Dominions  if  a  Certificate  of  Naturaliza- 
tion is  issued  to  me; 

3.  That  the  statements  made  in  the  said  Petition  are  true  in  sub- 

stance and  in  fact. 
Sworn  before  me  at  the.... 

of 

in  the  County  of 

and  Province  of .  . .  . 

this   

day  of A.D.   19.. 


The  Clerk  of  the  Court. 


DOMINION  OF  CANADA. 


Form  F. 


liiE  NATUKALIZATION  ACT,  1911.  Affidavit  of 

Posting-  Notice  in 

Province   of    fJv  the  matter  of  tlie  application   Office  of  cierlv  of 

County   of I^f   for    '-'°"''^^- 

I  naturalization  as  a  British  sub- 
To  Wit :  I  ject.. 

I, '. of  the 

of ,  in  the  Province 

of make  oath  and  say  as 

follows : 

1.  I  am  personally  acquainted  with  the  above  named 

an  appli- 
cant for  naturalization  as  a  British  subject. 

2.  The  notice  of  application  hereunto  attached  and  marked  ''  A  " 

was   posted   at   the 


190 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


Retain   the 
appropriate 
description 
striking  out 
the  others. 


6  GEORGE  V,  A.   1916 

Post  Office  on  the day   of 

19 .... ,  in  a  conspicuous 

place  and  so  remained  posted  for  a  period  of  three  months 
prior  to  the  date  on  which  I  make  this  affidavit.    • 
3.  The  said  notice  hereunto  attached  is  the  notice  of  application 
aforesaid  posted  by  or  on  behalf  of  the  said  applicant. 

Sworn   before  me   at   the 

of 

in  the  Province  of 

this day   of 

10 


A   Xaturalization  Commissioner. 

A  Notary  Public. 

A   Commissioner. 

A  Justice  of  the  Peace. 


Form  G. 

DOMINION  OF  CANADA. 

THE  NATUEALIZATION  ACT,  1914. 

Province  of /In   the  matter   of  the   application 

of    

for  naturalization  as  a  British  sub- 


Affidavit  of  post- 
ing- in  the  office  of    County  of I  of 

the  C  ei  k  of  the 

10  \\  It:  I  ject 


I,    of  the   

Province   of make   oath    and 

say  as  follows : 

1.  The  notice  of  application  liereunto  attached  and  marked  ''  A  " 

was  posted  in  the  office  of  the  Clerk  of  the  Court 

.on  the day  of 

19 in  a  conspicuous  place  and  so  remained  posted  for 

a  period  of  three  months  prior  to  the  date  on  which  I  make 

this  affidavit,  on  behalf  of  the  above  named 

Sworn  before  me  at  the 

of   

in  the  Province  of 

this day  of 10.  . 


Retain  tVe  appro- 
priate description 
striking  out   the 
others. 


A    Naturalization   Commissiouer. 
A  Notary  Public. 


A    Commissioner. 

\ 
A  Justice  of  the  Peace. 


XATIRALIZATIOX  ACT  191 

SESSIONAL  PAPER  No.  29 

Form  H. 
DOMIXIOX  OF  CAXADA. 

THE  XATUEALIZATIOX  ACT,  1914. 

I,   of  the   

of ,   in  the  Province 

of Clerk  of  the  Court 

do  hereby  certify  that  on  the  application  for  a  decision  of  the  Court 

by .' that 

he  is  qualified   and  fit  to   be  naturalized  as   a  British  subject,  his 

Honour 

presiding-    in    the    Court 

heard  and  disposed  of  the  said  application  and 

found  as  follows : 


Dated  at this 

day  of 

SEAL.  Clerk. 


Form  I. 

DOMIXIOX  OF  CAXADA. 
THE  XATUEALIZATIOX  ACT,  1914. 

Certificate  of  Xaturalizatiox. 

I,  the  undersigned.  Secretary  of  State  of  Canada,  do  hereby  certify 

and  declare  that 

whose  particulars   are  endorsed  hereon,   is   hereby   naturalized   as   a 

British    subject;    that    ]  i^  f    is    entitled  to    all  political    and    other 

rights,  powers  and  privileges,  and  subject  to  all  obligations,  duties 
and  liabilities  to  which  a  natural  born  British  subject  is  entitled  or 

subject,  and  that  \„y^A    has  to  all  intents  and  purposes  the  status 

of  a  natural  born  British  subject. 

In  testimony  whereof  I  have  hereunto  subscribed  my  nmne  and 
affixed  the  Seal  of  the  Department  of  the  Secretary  of  State  of 
Canada,  this d^y  of 191 .  . . 


Under  Secretary  of  State.  Secretary  of  State  of  Canada. 

This  Certificate  shall  be  effective  on  and  from.  ■ 

day  of 

PARTiCTLARS. 

Full  name  

Address 

Trade   or   occupation 


192 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 

Place  and  date  of  birth  (when  known) 

Nationality   

Harried,  single  or  widower  (widow) 

Name  of  wife 

Name  and  nationality  of  parents 

Age years.      Height feet inches.      Colour 

Complexion Colour  of  eyes Colour  of 

hair , 

Visible  distinguishing  marks 


Form  J. 
DOMINION  OF  CANADA. 

THE  NATUEALIZATION  ACT,  19U. 
Oath  of  Allegianxk. 

I,    of  the   

of swear  by  Almighty  God  that 

I  will  be  faithful  and   bear   true   allegiance   to   His    Majesty    King 
George  the  Fifth,  his  Heirs  and  Successors  according  to  law. 

So  help  me  God. 

This  oath  must  be  written  below  upon  this  sheet  by  the  person 
making  the  same  in  his  own  handwriting  and  signed  unless  he  can- 
not do  so  on  account  of  inability  to  writ€.  The  oath  must  be  taken 
before  a  Commissioner,  Notary  Public  or  other  person  authorized  to 
administer  oaths  to  be  used  before  the  Court  of  the  County  or  District 
wherein  the  affiant  resides,  and  if  the  person  making  the  oath  does 
not  write  the  same  and  sign  in  his  own  handwriting,  the  causes 
thereof  shall  be  noted  by  th^  person  taking  the  oath. 


FoK.M    K. 


ATTESTATION  OF  OATH  OF  ALLEGIANCE. 


Retain  the  appro- 
priate description 
striking  out  the 
others. 


The  above  oath   of   allegiance  was  made  and   subscribed   by   the 

above  named 

after  he  had  written  the  same  before  me  at  the 

of 

in  the  Province  of this 

day   of before  me. 

(Signed) 


A   Naturalization   Commissioner. 
/  A  Notary  Public. 

A   Commissioner. 
A  Justice  of  the  Peace. 
In  case  the  affiant  cannot  on  account  of  physical  disability  write 
or  sign  the  oath  the  person  taking  the  same  should  set  out  the  reason 
thereof.  - 


NATURALIZATION  ACT  193 

SESSIONAL  PAPER  No.  29 

Form  L. 
DOMINION^  OF  CANADA. 

THE  NATUEALIZATION  ACT,  1914. 
Petition  of  ^N'aturalization. 

To  the  Secretary  of  State  of  Canada : 

The  Petition  of 

of  the of in  the 

County  of in  the  Province  of 

respectfully  sheweth. 

1.  My  name  in  full  is Name  must  be 

^    -,r  .•  •  set  out  in  full 

2.  My    occupation    is without  abbrevia- 

3.  My  Post  Office  address  is "°^-     . 

■  state  city,  town 

4.  I  was  born  on  the day  of or  village,  and 

at  the of ^°""^y'  Province 

•  and   country.     If 
.  .  .  . m  the .of country  of  allegi- 

and  prior  to  my  local  naturalization  in  Canada  I  was  a  ^"^  ^""^  birth 

f     1  .       -J  are  different,  an 

JSUbject[  explanation  should 

/  citizen  j         be  given. 

5.  I  came  to   Canada  from t*  „v  •     i 

.  If  alien  arrived 

and  arrived  at  the  port  of* otherwise  than  by 

on    the day    cr vessel,  the  char- 

^„                      .1                 1  acter  of  the  con- 

19 ,   on  the  vessel .or  veyance  or  the 

by  the name  of  the 

-p    •■]  .  transportation 

-cvaiiway.  company,  and  the 

6.  I  was  naturalized  as  a  British    subject    in    Canada    upon    an  ^^^t  place  in 
aiT  application  therefor  to  the  Court should  be  given. 

and  a  Certificate  of  Naturalization  was  issued  to  me  which  is 

dated  the In  case  prior 

day  of ,  and  is  certificate  is  lost, 

j_.      ,     J  T_       ,  full  explanation 

attached  hereto.  should  be  set  out. 

7.  The  following  are  correct  particulars  of  my   description  for 
endorsement  on  my   Naturalization   Certificate: 

Age years.       Height feet, 

inches.      Colour Complexion. 

Colour  of  eyes Colour  of  hair 

Visible  distinguishing  marks 


Your  Petitioner  therefore  humbly  prays  that  a  certificate  of 
naturalization  may  be  issued  to  him. 

Dated  at this 

day  of 19.... 


Petitioner's  signature. 


♦If  applicant  entered  Canada  from  the  United  States  having  resided  in, 
but  not  being  a  citizen  of  that  country,  insert  here  name  of  port  on  Inter- 
national Boundary. 

29—13 


194 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 


Form  M. 


If  the  certificate 
is  lost,  full  par- 
ticulars of  loss 
and  search  in  last 
place  of  deposit 
of  certificate 
should  be  given. 


Retain  the  appro- 
priate description 
striking  out  the 
others. 


DOMINION  OF  CANADA. 
THE  NATUKALIZATION  ACT,  1914. 


County  of. 


I        In  the  matter  of  the  patition 

>f : .•••.••• 

To  Wit :  [  for  a  Certificate  of  Naturalization. 

I,    of  the   

of ,  iai  the  Province  of 

make  oath  and  say  as  follows : 

1.  That  I  am  the  petitioner  for  a  Certificate  oi  Naturalization 

named  in  the  petition  therefor  attached  hereto. 

2.  That  the  signature  thereto  is  in  u-y  hand'^^riting  and  in  my 

name. 

3.  That  I  am  the  person  named  in  the  Certificate  of  local  natural- 

ization   attached   hereto    and    the    said    Certificate    which 

bears  date 

was  issued  to  me. 
4. 
5.  That  the  statements  made  and  contained  in  the  petition  for 

naturalization  hereto  attached  are  true  in  substance  and 

in  fact. 
Sworn   bef  re   me   at   the   "j 

•.•••of. I 

ill  the  Province  of I 

this day  of lit.  .    J 


A  Naturalization  Comrnissioner. 

A  Notary  Public. 

A   Commissioner. 

A  Justico  of  the  Peace. 


Form  N. 
DOMINION  OF  CANADA. 

THE  NATUKALIZATION  ACT,  1914. 

Ckrtificate    of    Naturalization    granted    to  a    Person    who    was 
Naturalized  before  the  passing  of  the  above  mentioned  Act. 
I,   the   undersigned,    Secretary   of   State   of   Canada,    do   hereby 

certify  and  declare  that 

who  was  naturalized  as  a  British  subject  in  Canada  before  the  pass- 
ing of  the  above  mentioned  Act,  and  whose  particulars  are  endorsed 
hereon,  is  hereby  naturalized  under  the  provisions  of  the  said  Act 
as  a  British  subject;  that  he  is  entitled  to  all  political  and  other 
rights,  powers  and  privileges,  aiul  subject  to  all  obligations,  duties  and 
liabilities  to  which  a  natural  bom  British  subject  is  entitled  or  sub- 
ject and  that  he  has  to  all  intents  and  purposes  the  status  of  a  natural 
born  British  subject. 


NATURALIZATIOy  ACT  195 

SESSIONAL  PAPER  No.  29 

In  testimony  -whereof  I  have  hereunto  subscribed  my  name  and 
affixed  the  Seal  of  the  Department  of  the  Secretary  of  State  of 
Canada,   this day   of 191 


Under  Secretary  of  State.  Secretary  of  Stato  of  Canada. 

This  Certificate  shall  be  effective  on  and  from 

day  of - 

PARTICULARS. 

Full  name   • 

Address  

Trade   or   occupation 

Place  and  date  of  birth  (when  known) 

Nationality   

Married,  single  or  widower  (widow) 

Name  of  wife 

Name  and  nationality  of  paren+s 

Age years.      Height feet inches.      Colour " 

Complexion Colour  of  eyes Colour  of 

hair 

Visible   distinguishing   marks 

Prior  Naturalization  Certificate  issued  by 

Court day  of 


Form    O. 
DOMINION  OF  CANADA. 

THE  NATURALIZATION  ACT,  1914. 

Special  Certificate  of  Naturalization  Granted  to  a  Person  with 
Respect  to  whose  Nationality  as  a  British  Subject  a  Doubt 
Exists. 

I,  the  undersigned,  Secretary  of  State  of  Canada,  do  hereby  certify 

and  declare,  for  the  purposes  of  quieting  doubts,  that 

whose  particulars  are  endorsed  hereon,  is  hereby 

naturalized  as  a  British  subject;  that  he  is  entitled  to  all  political  and 
other  rights,  powers  and  privileges,  and  subject  to  all  obligations. 
duties  and  liabilities  to  which  a  natural  born  British  subject  is  entitled 
or  subject,  and  that  he  has  to  all  intents  and  purposes  the  status  of  a 
natural  born  British  subject. 

In  te,stimony  whereof  I  have  subscribed  iny  name  and  afiixed  the 
Seal  of  the  Department  of  the  Secretary  of  State  of  Canada,  this 
day  of 191     . 


Under  Secretary  of  State.  Secretary  of  State  of  Canada. 

This  Certificate  shall  be  effective  on  and  from 

day  of 

particulars. 

Full  name 

Address  

29—1.31 


1%  DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 

Trade  or  occupation , 

Place  and  date  of  birth  (when  known) 

Nationality   

Married,  single  or  widower  (widow) 

Name  of  wife 

Name  and  nationality  of  parents 

Age years.     Height feet inches.      Colour 

Complexion; Colour  of  eyes Colour  of 

hair 

Visible  distinguishing  marks 


Form  P. 
DOMINION  OF  CANADA. 

THE  NATUEALIZATION  ACT,  1914. 
Declaration  of  Alienage  by  a  Person  Born  Within  His  Majesty's 

Dominions. 

I,   of  the  

of ,    in   the   Province   of 

,  being  held  by  the  common  law  of 

the  United  Kingdom  of  -  Great  Britain  and  Ireland  and  of  the 
Dominion  of  Canada  to  be  a  natural  born  subject  of  His  Britannic 
Majesty  by  reason  of  my  having  been  born  within  His  Majesty's 
Dominions  and  being  also  held  by  the  law  of to  have 

been  at  my  birth  and  to  still  be  a  j^j^jgen  \    °^ 

hereby  renounce  my  nationality  as  a  British  subject  and  declare  that 

it  is  my  desire  to  be  considered  and  treated  as  a    ygj+i-en  (    ^^ 

Made   and   subscribed   this^ 

day  cf....l9..  | 

before  me  the  Clerk  of  the  [ 

The  Clerk  of  the Court. 


Form  Q. 
DOMINION  OF  CANADA. 

THE  NATURALIZATION  ACT.  1914. 
Declaration  of  Alien.\ge  by  a  Person  who  is  by  Origin  a  British 

Subject. 

I,   of  the   

of ,   in   the  Province  of 

,   having  been   born   out  of 

His   Majesty's   Dominions,  of  a   father  being  a   British  subject,  do 
hereby  renounce  my  nationality  as  a  British  subject. 


Made  and  subscribed  this] 

day    of    19. 

before  me  the  Clerk  of  the  I 


The  Clerk  of  the Court 


NA7VRALIZ1TI0X  ACT  197 

SESSIONAL  PAPER  No.  29 

Form  K. 

DOMINION  OF  Canada. 

THE  NATURALIZATION  ACT,  1914. 

Declaration  of  Alienage  by  a  Naturalized  British  Subject. 

I,   of  tlie    

of. .  •' ,  in  the  Province 

of ,  having  been  naturalized 

as  a  British  subject  at 

on  the day  of 

19....,  do  hereby  under  the  provisions  of  The  Naturalization  Act, 
1914,  of  the  Parliament  of  the  Dominion  of  Canada  and  The 
British  Nationality  and  Status  of  Aliens  Act,  1914,  of  the  Parlia- 
ment of  the  United  Kingdom  of  Great  Britain  and  Ireland  and  of 

the  treaty  between  Great  Britain  and ,  renounce 

my  naturalization  as   a   British  subject   and   declare  that  it  is  my 

desire  to  resume  my  nationality  as  a  ]   -a.-        f  of 


Made  and  subscribed  this 

day  of 19 . 

before  me,  the  Clerk  of  the 


The  Clerk  of  the Court. 


Form  S. 
DOMINION  OF  CANADA. 

THE  NATUKALIZATION  ACT,  1914. 
Declaration  of  Alienage  under  Section  5  (1). 

I,   of  the   

of ,  in  the  Province  of 

,  being  a  naturalized 

British  subject  under  the  provisions  of  the  above-named  Act  having 
been  named  in  a  Certificate  of  Naturalization  issued  to  my  father, 

,   of  the 

of ,  in  the  Province  of.- 

(subject) 
formerly  aj^-^-^^^J     of 

by  the  Secretary  of  State  of  Canada,  bearing  date  the 

day  of 19. . . .,  and  having  attained  my 

majority  on  the day   of 

do  hereby  renounce  my  nationality  as  a  British  subject 


Made  and  subscribed  this 

day  of 19. 

before  me,  the  Clerk  of  the 


The  Clerk  of  the Court. 


198  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
FuRM   1. 
DOMINION  OF  CANADA. 
THE  NATURALIZATION  ACT,  1914. 

Declaration  of  Resumption  of  British  Nationality  Under  Section 
12  (2)  of  the  Above-mentioned  Act. 

I, of  the   

of ,   ill  the  Province 

of ,  my  father, 

,  having  ceased  to 

be  a  British  subject,  having-  been  naturalized  as  a    ipUj^p-f^f    of.... 

and  having  attained  my  majority  on  the 

day  of ,  do  hereby  declare 

that  it  is  my  desire  to  be  considered  and  treated  as  a  British  subject. 


Made  and  subscribed  this 

day  of 19. 

before  me,  the  Clerk  of  the 


The  Clerk  of  the Court. 


Form  U. 
DOMINION  0±   CANADA. 

THE  NATURALIZATION  ACT,  1914. 

Declaration  of  Retention  of  British  Nationality. 

I,  ,  the  wife 

of ,   of  the 

of ,   in  the 

Province  of ,  being  a  natural 

born*  British  subject,  do  hereby  declare  that  I  desire  to  retain  my 
British  nationality,  my  said  husband  having  ceased  to  be  a  British 
subject 

(Signed) 

Made  and  subscribed  this 

day  of 19 

before  me,  the  Clerk  of  the. 


The  Clerk  of  the Court.. 


•In  case  the  person  making  the  declaration  is  a  naturalized  British  sub- 
ject, or  became  a  British  subject  through  marriage  to  her  husband,  or  being 
a  widow  through  marriage  to  a  former  husband,  the  facts  should  be  fully  set 
out. 


XATURALIZATIOX  ACT  199 

SESSIONAL  PAPER  No.  29 

For  51  \^. 
DOMINION  OF  CANADA. 

Half-yearly  return 
of  Clerk  of  Court. 

THE  XATUKALIZATIOX  ACT,  1914. 

Office    of   the    Clerk    of    the 

Court, 

Province  of 

County  of 

19 

The  SECitETARY  OF  State  of  Caxada, 
Ottawa,  Ontario. 
Sir, — In  compliance  with  Regulation  23  under  the  Naturalization 

Act,  1914,  I  have  the  honour  to  submit  the  following  return  of  all 

applications  for  naturalization  made  to  the  the 

Court,  shewing  in  schedule 

1.  the  names,  addresses,  former  nationality  and  date  of  decision 

that  the  applicants  are  fit  and  qualified  to  be  naturalized  in 
each  case; 

2.  the  names,  addresses,  former  nationality  and  date  of  decision 

that  the  applicants  are  not  fit  and  qualified  to  be  naturalized, 
with  the  reasons  therefor; 

3.  the  names  and  addresses  of  persons  who  have  made  declarations 

of  alienage; 

4.  tjhe  names  and  addresses  of  persons  who  have  made  declarations 

of  resumjption  or  retention  of  British  nationality. 
I  have  the  honour  to  be, 
Sir, 
Your  obedient  servant. 

Clerk. 


200 


Name 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 
THE  NATURALIZATION  ACT,  1914. 

SCHEDULE  1,  FORM  V. 


Address 


Occupation 


Date 
of 
decision. 


SCHEDULE  2,   FORM  V. 

Name  Address        •    Occupation 


Date 
of  Cause 

decision. 


SCHEDULE   3,   FORM   V. 

Natuie. 
Nam^  Address  Occupation  Date  of 

declc*ration. 


SCHEDULE  4,  FORM  V. 

Nature. 
Name  Address  Occupation  Date  of 

declaration. 


NATURALIZATION  ACT  201 

SESSIONAL  PAPER  No.  29 


4-5    GEORGE    V. 


CHAP.  44. 

An  Act  respecting  British  Nationality,  Naturalization 

and  Aliens. 

[Assented  to  12th  June,  191 4-] 

HIS  Majesty,  by  and  with  the  advice  and  consent  of  R.s.,  c.  77, 
the  Senate  and  House  of  Commons  of  Canada,  enacts  ^^^^'  ^^'  ^^* 
as  follows: —  labs,  c.  48. 

PART  I. 

NATXniAL-BORN   BRITISH   SUBJECTS. 

1.  The  following  persons  shall  be  deemed  to  be  natural-  Definition  of 
born  British  subjects,  namely: —  British  sub- 

(a)  Any  person  born  within  His  Majesty's  dominions  and  ^^'^^• 

allegiance;  and, 
(6)  Any  person  born  out  of  His  Majesty's  dominions, 
whose  father  was  a  British  subject  at  the  time  of  that 
person's  birth  and  either  was  born  within  His  Majesty's 
allegiance  or  was  a  person  to  whom  a  certificate  of 
naturalization  had  been  granted;  and, 
(c)  Any  person  born  on  board  a  British  ship  whether  in 

foreign  territorial  waters  or  not : 
Provided  that  the  child  of  a  British  subject,  whether  that 
child  was  born  before  or  after  the  passing  of  this  Act,  shall 
be  deemed  to  have  been  born  within  His  Majesty's  allegiance 
if  born  in  a  place  where  by  treaty,  capitulation,  grant, 
usage,  sufferance,  or  other  lawful  means,  His  Majesty 
exercises  jurisdiction  over  British  subjects. 

2.  A  person  born  on  board  a  foreign  ship  shall  not  be 
deemed  to  be  a  British  subject  by  reason  onl}^  that  the 
ship  was  in  British  territorial  waters  at  the  time  of  his  birth. 

3.  Nothing  in  this  section  shall,  except  as  otherwise 
expressly  provided,  affect  the  status  of  any  person  born 
before  the  commencement  of  this  Act.     Imp.  Bill,  s.  1. 

PART 


202  nEPART}JEXT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 

PART   II. 

NATURALIZATION   OF   ALIENS. 

Certificate  of       2.  The   Secretary   of    State   of   Canada   may   grant    a 
naturaiiza-      certificate   of   naturalization    to    an   alien   who    makes   an 
application   for   the   purpose,    and   satisfies   the   Secretary 
of  State  of  Canada, — 

(a)  that  he  has  either  resided  in  His  Majesty's  dominions 
for  a  period  of  not  less  than  five  years  in  the  manner 
required  by  this  section,  or  been  in  the  service  of  the 
Crown  for  not  less  than  five  years  within  the  last 
eight  years  before  the  application;  and, 
(6)  that  he  is  of  good  character  and  has  an  adeciuate 
knowledge  of  either  the  English  or  French  languages; 
and, 
(c)  that  he  intends  if  his  application  is  granted  either  to 
reside  in  His  Majesty's  dominions  or  to  enter  or 
continue  in  the  service  of  the  Crown. 

2.  The  residence  required  by  this  section  is  residence  in 
Canada  for  not  less  than  one  year  immediately  preceding 
the  application,  and  pre\dous  residence,  either  in  Canada 
or  in  some  other  part  of  His  Majesty's  dominions,  for  a 
period  of  four  years  within  the  last  eight  years  before  the 
application. 

3.  The  grant  of  a  certificate  of  naturalization  to  any 
such  alien  shall  be  in  the  absolute  discretion  of  the  Secretary 
of  State  of  Canada,  and  he  may,  vriih.  or  without  assigning 
any  reason,  give  or  withhold  the  certificate  as  he  thinks 
most  conducive  to  the  pubUc  good,  and  no  appeal  shall 
lie  from  his  decision. 

4.  A  certificate  of  naturalization  shall  not  take  effect 
until  the  applicant  has  taken  the  oath  of  allegiance. 

5.  The  Secretary  of  State  of  Canada  may  in  any  special 
case,  if  he  thinks  fit,  grant  a  certificate  of  naturalization, 
although  the  four  years'  residence  or  five  years'  service 
has  not  been  within  the  last  eight  years  before  the  applica- 
tion.    Imp.  Bill,  s.  2. 

Effect  of  ccr-  3.  A  person  to  whom  a  certificate  of  naturalization  is 
natm-aiiza-  granted  by  tho  Secretary  of  State  of  Canada  shall,  subject 
*>oD.  to  the  provisions  of  this  Act,  be  entitled  to  all  political 

and  other  rights,  powers  and  privileges,  and  be  subject  to 
all  obligations,  duties  and  liabilities,  to  which  a  natural- 
born  British  subject  is  entitled  or  subject,  and  as  from  the 
date  of  his  naturalization  have  to  all  intents  and  purposes 
the  status  of  a  natural-born  British  subject. 

4. 


XATURALIZATIOX  ACT  203 

SESSIONAL  PAPER  No.  29 

4.  The  Secretary'-  of  State  of  Canada  may  in  his  absolute  Spedai 
discretion,  in  such  cases  as  he  thinks  fit,  grant  a  special  m"ase^of 
certificate  of  naturalization  to  any  person  with  respect  to  ^°^^^- 
whose  nationality  as  a  British  subject  a  doubt  exists,  and 

he  may  specify  in  the  certificate  that  the  grant  thereof  is 
made  for  the  purpose  of  quieting  doubts  as  to  the  right  of 
the  person  to  be  a  British  subject,  and  the  grant  of  such  a 
special  certificate  shall  not  be  deemed  to  be  any  admission 
that  the  person  to  whom  it  was  granted  was  not  previously 
a  British  subject.     Imp.  Bill,  s.  4. 

5.  Where  an  alien  obtains  a  certificate  of  naturalization,  ^^j^^^J. 
the  Secretar>^  of  State  of  Canada  may,  if  he  thinks  fit,  on  abiirty. ' 
the  application  of  that  alien,  include  in  the  certificate  the 
name  of  any  child  of  the  alien  born  before  the  date  of  the 
certificate  and  being  a  minor-,  and  that  child  shall  there- 
upon, if  not  already  a  British  subject,  become  a  British 
subject;  but  any  such  child  may,  within  one  year  after 
attaining  his  majority,  make  a  declaration  of  alienage,  and 
shall  thereupon  cease  to  be  a  British  subject. 

2.  The  Secretarj^  of  State  of  Canada  may,  in  his  absolute 
discretion  in  any  special  case  in  which  he  thinks  fit,  grant  a 
certificate  of  naturalization  to  any  minor,  although  the 
conditions  requii'ed  by  this  Act  have  not  been  complied 
with. 

3.  Except  as  provided  by  this  section,  a  certificate  of 
naturalization  shall  not  be  granted  to  any  person  under 
disabiUty,    Imp.  BUI,  s.  5. 

6.  An  ahen  who  has  been  naturalized  before  the  passing  Perspns 

of  this  Act  may  apply  to  the  Secretary  of  State  of  Canada  naluraUzed. 
for  a  certificate  of  naturalization  under  this  Act,  and  the 
Secretarv^  of  State  of  Canada  may  grant  to  him  a  certificate 
on  such  terms  and  conditions  as  he  may  think  fit.     Imp. 
Bm,  s.  6. 

7.  Where  it  appears  to  the  Secretary  of  State  of  Canada  RRvocation 
that  a  certificate  of  naturalization  granted  b}'  him  has  been  li  naturaH-' 
obtained  by  false  representations  or  fraud,  the  Secretary  ^^tion. 

of  State  of  Canada  may  by  order  revoke  the  certificate,  and 
the  order  of  revocation  shall  have  effect  from  such  date  as 
the  Secretary  of  State  of  Canada  may  direct. 

2.  WTiere  the  Secretary  of  State  of  Canada  revokes  a 
certificate  of  naturalization  he  may  order  the  certificate  to 
be  given  up  and  cancelled,  and  any  person  refusing  or 
neglecting  to  give  up  the  certificate  shall  be  liable  on  sum- 
mary conviction  to  a  fine  not  exceeding  five  hundred  dollars. 
Imp,  Bill,  s.  7. 

8. 


204 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


Power  of 
Governments 
of  British 
possessions 
to  grant 
certificates 
of  Imperial 
naturaliza- 
tion. 


6  GEORGE  V,  A.  J 91 6 

8.  The  Secretary  of  State  and  the  Government  of  any- 
British  possession  shall  have  the  same  power  to  grant  a 
certificate  of  naturalization  under  or  pursuant  to  the 
provisions  of  the  British  Nationality  and  Status  of  Aliens 
Act,  1914,  as  the  Secretary  of  State  of  Canada  has  under  this 
Act  and  the  provisions  of  this  Act  as  to  the  grant  and 
revocation  of  such  a  certificate  shall  apply  accordingly 
with  the  substitution  of  the  Secretary  of  State  or  the 
Government  of  the  possession  for  the  Secretary  of  State  of 
Canada,  and  the  United  Kingdom  or  the  possession  for 
Canada,  and  also  in  a  possession  where  any  language  other 
than  French  is  recognized  as  on  equality  with  the  English 
language  with  the  substitution  of  that  language  for  the 
French  language. 

2.  Any  certificate  of  naturalization  granted  under  this 
section  shall  have  the  same  effect  as  a  certificate  of  natural- 
ization granted  by  the  Secretary  of  State  of  Canada  under 
this  Act. 


■  9.  The  next  preceding  section  shall  not  apply  to  any  of 
tlio  Dominions  specified  in  the  first  schedule  of  this  Act, 
unless  the  Legislature  of  that  Dominion  adopts  Part  II 
of  the  British  Nationality  and  Status  of  Aliens  Act,  1914' 


PART   III. 


GENERAL. 

National  Status  of  Married  Women  and  Infant  Children. 


National 
status  of 
Ajarried 
women. 


lO.  The  wife  of  a  British  subject  shall  be  deemed  to  be  a 
British  subject,  and  the  wife  of  an  alien  shall  be  deemed  to  be 
an  alien.     R.S.,  c.  77,  s.  32.     Imp.  Bill,  s.  10. 


Status  of 
widows. 


11.  A  woman  who,  having  been  a  British  subject,  has  by 
or  in  consequence  of  her  marriage  become  an  alien,  shall 
not,  by  reason  only  of  the  death  of  her  husband,  or  the 
dissolution  of  her  marriage,  cease  to  be  an  alien,  and  a 
woman  who,  having  been  an  alien,  has  by  or  in  consequence 
of  her  marriage  become  a  British  subject,  shall  not,  by  reason 
only  of  the  death  of  her  husband,  or  the  dissolution  of  her 
marriage,  cease  to  be  a  British  subject.  R.S.,  c.  77,  s.  33. 
Imp.  Bill,  s.  11. 


Status  of 
children. 


12.  Where  a  person  being  a  British  subject  ceases  to 
be  a  British  subject,  whether  by  declaration  of  alienage  or 
otherwise,  every  child  of  that  person,  being  a  minor,  shall 
thereupon  cease  to  be  a  British  subject,  unless  such  child,  on 

that 


NATURALIZATIOX  ACT  205 

SESSIONAL  PAPER  No.  29 

that  person  ceasing  to  be  a  British  subject,  does  not  become 
by  the  law  of  anj'  other  country  naturaUzed  in  that  country: 

Provided  that  where  a  widow  who  is  a  British  subject 
marries  an  ahen,  any  child  of  hers  by  her  former  husband 
shall  not,  by  reason  only  of  her  marriage,  cease  to  be  a 
British  subject,  whether  he  is  residing  outside  His  Majesty's 
dominions  or  not. 

2.  Any  child  who  has  so  ceased  to  be  a  British  subject 
may  "^athin  one  year  after  attaining  his  majority  make  a 
declaration  that  he  wishes  to  resume  British  nationality,  and 
shall  thereupon  again  become  a  British  subject.  R.S.,  c. 
77,  s.  34.     Imp.  BHl,  s.  12. 

Loss  of  British  Nationality. 

13.  A  British  subject  who,  when  in  any  foreign  state  and  Losaof 
not  under  disability,  by  obtaining  a  certificate  of  naturaliz-  nationality 
ation  or  by  any  other  voluntary  and  formal  act  becomes  *'>"  foreign 

.  ri'i  tiimlizi- 

naturalized  therein,  shall  thenceforth  be  deemed  to  have  tion. 
ceased  to  be  a  British  subject.     Imp.  Bill,  s.  13. 

14.  Any  person  who  by  reason  of  his  having  been  born  Declaration 
within  His  ^Majesty's  dominions  and  allegiance  or  on  board  °  ^  'enage. 
a  British  ship  is  a  natural-born  British  subject,  but  who  at 

his  birth  or  during  his  minority  became  under  the  law  of  any 
foreign  state  a  subject  also  of  that  state,  and  is  still  such  a 
subject,  may,  if  of  full  age  and  not  under  disability,  make  a 
declaration  of  alienage,  and  on  making  the  declaration  shall 
cease  to  be  a  British  subject. 

2.  Any  person  who  though  born  out  of  His  Majesty's 
dominions  is  a  natural-bom  British  subject  may,  if  of  full 
age  and  not  under  disability,  make  a  declaration  of  ahenage, 
and  on  making  the  declaration  shall  cease  to  be  a  British 
subject.     Imp.  Bill,  s.  14. 

15.  Where  His  Majesty  has  entered  into  a  convention  Power  of 
with  any  foreign  state  to  the  effect  that  the  subjects  or  subye™  s^L 
citizens  of  that  state  to  whom  certificates  of  naturalization  '^V'^st  them- 

SG1VG3  01 

have  been  granted  may  divest  themselves  of  their  status  their  status 
as  such  subjects,  it  shall  be  lawful  for  His  Majesty,  by  order  c^Y^*^" 
in  council,  to  declare  that  the  convention  has  been  entered 
into  by  His  Majesty;  and  from  and  after  the  date  of  the 
order  any  person  having  been  originally  a  subject  or  citizen 
of  the  state  therein  referred  to,  who  has  been  naturalized 
as  a  British  subject,  may,  within  the  limit  of  time  provided 
in  the  convention,  make  a  declaration  of  ahenage,  and 
on  his  making  the  declaration  he  shall  be  regarded  as  an 
ahen  and  as  a  subject  of  the  state  to  which  he  originally 
belonged  as  aforesaid.      R.S.,  c.  77,  s.  8.      Imp.  Bill,  s.  15. 

16. 


206  DEPARTMENT  OF  THE  .SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1915 

obiicadons  ^^*  Wliere  any  British  subject  ceases  to  be  a  British 

incurred  subjcct,  he  shall  not-thereby  be  discharged  from  any  obliga- 

lois^ol  ^io"  duty  or  Uabihty  in  respect    of   any  act  done  before 

nationality,  he  ceased  to  be  a  British  subject.     Imp.  Bill,  s.  16. 


Capacity  of 

alien  as 

to  property. 


Proviso. 


Status  of  Aliens. 

17.  Real  and  personal  property  of  every  description 
may  be  taken,  acquired,  held  and  disposed  of  by  an  alien 
in  the  same  manner  in  all  respects  as  by  a  natural-born 
British  subject;  and  a  title  to  real  and  personal  property 
of  every  description  may  be  derived  through,  from  or  in 
succession  to  an  alien  in  the  same  manner  in  all  respects 
as  through,  from  or  in  succession  to  a  natural-born  British 
subject: 

Provided  that  this  section  shall  not  operate  so  as  to, — 

1.  Qualify  an  alien  for  any   office  or  for  any  municipal, 

parliamentary,  or  other  franchise;    or 

2.  Quahfy  an  alien  to  be  the  owner  of  a  British  ship ;   or 

3.  Entitle  an  alien  to  any  right  or  privilege  as  a  British 

subject,  except  such  rights  and  privileges  in  respect 
of  property  as  are  hereby  expressly  given  to  him ;   or 

4.  Affect  an  estate  or  interest  in  real  or  personal  property 

to  which  any  person  has  or  may  become  entitled, 
either  mediately  or  immediately,  in  possession  or 
expectancy,  in  pursuance  of  any  disposition  made 
before  the  fourth  day  of  July,  eighteen  hundred  and 
eighty-three,  or  in  pursuance  of  any  devolution  by 
law  on  the  death  of  any  person  dying  before  that 
day.     R.S.,  c.  77,  ss.  4,  5,  6,  7.     Imp.  Bill,  s.  17. 


Trial  of  alien  j^,  ^  alien  shall  be  triable  in  the  same  manner  as  if 
he  were  a  natural-born  British  subject.  Criminal  Cede, 
s.    922.     Imp.  Bill,  s.  18. 

Procedure  and  Evidence, 


Application 
to  court. 


In  OntariD 


In  Quebec. 


In  Nova 
6cutia. 


19.  An  alien  desiring  to  be  naturalized  shall  apply  for 
a  decision  establishing  that  he  is  qualified  and  fit  to  be  natur- 
alized under  the  provisions  of  this  Act: — 

(a)  in  Ontario,  to  the  court  of  general  sessions  of  the  peace 

of  the  county  in  which  the  alien  resides,  or  to  the  court  of 

assize  and  nisi  prius  during  its  sittings  in  such  county; 

(6)  in  Quebec,  to  any  circuit  court  within  the  territorial 

limits  of  the  jurisdiction  of  which  the  alien  resides; 
(c)  in  Nova  Scotia,  to  the  Supreme  Court,  during  its  sit- 
tings in  the  county  in  which  the  alien  resides,  or  to  the 
county  court  having  jurisdiction  in  such  county; 

id) 


y ATI' RALIZ Alloy  ACT  '  2C7 

SESSIONAL  PAPER  No.  29 

(d)  in  New  Brunswick,  to  the  circuit  court,  in  the  county  y^i^'^-v-k 
in  which   the   aUen  resides,   or   to   the   count}'   court 
having  jurisdiction  in  such  county; 

(e)  in  British  Columbia,  to  the  Supreme  Court  of  British  ^"  ^^'tish 

^  '^~    ,         ,  .  1       .  .      '     .      .  .  ^       ,  ,      ,.        .        Columbia. 

Columbia,  durnig  its  sittings  m  the  electoral  district 
in  which  the  alien  resides,  or  to  the  court  of  assize  and 
nisi  prius  during  its  sittings  in  such  electoral  district, 
or  to  the  county  court  of  such  electoral  district; 

(f)  in   Manitoba,   to  the  Court  of  King's  Bench  during  its  ^^  Manitoba, 
sittings  in  the  judicial  district  within  which  the  alien  re- 
sides; to  a  judge  of  the  Court  of  King's  Bench,  sitting  in 

court  in  the  judicial  district  within  which  the  alien 
resides;  or  to  the  county  court  during  its  sittings  in  the 
division  within  which  the  alien  resides; 

(g)  in  Prince  Edward  Island,  to  the  Supreme  Court  of  p",^""?® 
Judicature,   during  its  sittings  in   the  county  within  isi^d^ 
which  the  alien  resides,  or  to  the  court  of  assize  and 

nisi  prius  during  its  sittings  in  such  county,  or  to  the 

county  court  of  such  county; 
(h)  in   Saskatchewan   or  Alberta,  to  the  Supreme  Court  Alberta. 

sitting  in  the  judicial  district  in  v.-hich  the  alien  resides, 

or  to  the  district  court  in  such  district; 
(i)  in   the   Yukon   Territory,   to   the   Territorial   Court,  i°  Yukon. 

during  its  sittings  in  the  circuit  -vsithin  which  the  alien 

resides; 
(j)  in  the  Northwest  Territories  to  such  authorities  or  1° nw.t. 

persons  as  the  Governor  in  Council  may    prescribe. 

R.S.,  c.  77,  s.  54. 

20.  The  application  shall  be  delivered  at  the  office  of  Posting  of 
the  clerk  or  other  proper  officer  of  the  court  during  office  ^^^  ^°^*^°°' 
hours,  and  such  application  shall  be  posted  by  such  clerk 

or  other  proper  officer  in  a  conspicuous  place  in  his  office; 
the  applicant  shall  also  post  up  a  copy  of  such  apphcation 
in  a  conspicuous  place  in  the  post  office  nearest  to  his  place 
of  residence.  Both  such  notices  shall  be  posted  up  at  least 
three  months  before  the  application  is  heard  by  the  court. 
R.S.,  c.  77,  s.  17. 

21.  At  any  time  after  the  filing  of  any  such  application  Opposition  to 
and  previous  to  the  hearing  of  the  application,  any  person  application, 
objecting  to  the  naturalization  of  the  alien  may  file  in  court 

an  opposition  in  which  shall  be  stated  the  grounds  of  his 
objection.    R.S.,  c.  77,  s.  18. 

22.  The   applicant   shall   produce   to    the    court   such  Proof  of 
evidence,   that  he  is  qualified   and  fit   to  be  naturalized  ^"''''^''''*'°"- 
under  the  provisions  of  this  Act,  as  the  court  may  require, 

and  shall  also  personally  appear  before  the  court  for  exam- 
ination 


208 


Order  for 
naturaliza- 
tion. 


Issue  of 

certificate  of 
naturaliza- 
tion. 


Oath  of 
allegiance. 


Regulations 
by  Secretary 
of  Stat© 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 

ination  unless  it  is  established  to  the  satisfaction  of  the 
court  that  he  is  prevented  from  so  appearing  by  some  good 
and  sufficient  cause. 

23.  If  the  court  decides  that  the  alien  is  a  fit  and 
proper  person  to  be  naturalized  and  possesses  the  required 
qualifications,  a  certified  copy  of  such  decision  shall  be  trans- 
mitted by  the  clerk  of  the  court  to  the  Secretary  of  State 
of  Canada  together  with  the  apphcation  and  such  other 
papers,  documents  and  reports  as  may  be  required  by  any 
regulation  made  hereunder. 

24.  The  Secretary  of  State  of  Canada  may  thereupon  in 
his  absolute  discretion  issue  a  certificate  of  naturalization, 
which  certificate  shall  be  in  duplicate,  and  shall  send  the 
same  to  the  clerk  of  the  court  to  whom  the  application  for 
naturalization  was  made.  Upon  the  applicant  taking  and 
subscribing  the  oath  of  allegiance  the  clerk  shall  deliver  one 
original  to  the  applicant  and  the  other  shall  be  filed  of  record 
in  the  court. 

25.  (1)  The  Governor  in  Council  may  make  regulations 
generally  for  carrying  into  effect  the  objects  of  this  Act, 
and  in  particular  with  respect  to  the  following  matters: — 

(a)  the  forms  to  be  used  for  the  purposes  of  this  Act 
including  the  form  and  registration  of  certificates  of 
naturalization  granted  by  the  Secretary  of  State  of 
Canada; 

(6)  the  form  and  registration  of  declarations  of  alienage 
and  declarations  of  resumption  of  British  nationality; 

(c)  the  time  within  which  the  oath  of  allegiance  is  to  be 
taken  after  the  grant  of  a  certificate  of  naturalization; 

(d)  the  persons  by  whom  the  oath  of  allegiance  may  be 
administered  and  the  persons  before  whom  declarations 
of  alienage  and  declarations  of  resumption  of  British 
nationality  may  be  made; 

(e)  the  form  in  which  the  taking  and  subscription  of 
oaths  of  allegiance  are  to  be  attested; 

(/)  the  registration  of  oaths  of  allegiance; 

(g)  the  persons  by  whom  certified  copies  of  oaths  of 
allegiance  may  be  given;  and  the  proof  in  any  legal 
proceeding  of  any  such  oaths; 

(h)  the  imposition  and  application  of  fees  in  respect  of 
any  registration  authorized  to  be  made  by  this  Act  or 
any  Act  hereby  repealed,  and  in  respect  of  the  making 
of  any  declaration  or  the  grant  of  any  certificate 
authorized  to  be  made  or  granted  by  this  Act  or  any 
Act  hereby  repealed,  and  in  respect  of  the  adminis- 
tration  or  j-cgistration  of    any    oath. 

2. 


NATURALIZATION  ACT  209 

SESSIONAL  PAPER  No.  29 

2.  Any  regulation  made  by  the  Governor  in  Council 
in  pursuance  of  this  Act  shall  be  of  the  same  force  as 
if  it  had  been  enacted  therein.     Imp.  Bill,  s.  19. 

26.  The    Governor   in   Council   shall   have    power   to  Commision- 
appoint  commissioners  to  take  oaths  under  this  Act.  oa1;hs.  ^'^'^^ 

2T.  Any  declaration  made  under  this  Act  or  under  Evidence  of 
any  Act  hereby  repealed  may  be  proved  in  any  legal  proceed-  <ieciaiation3. 
ing  by  the  production  of  the  original  declaration  or  of  any 
copy  thereof  certified  to  be  a  true  copy  by  the  Secretary 
of  State  of  Canada  or  by  any  person  authorized  by  him 
in  that  behalf,  and  the  production  of  the  declaration  or 
copy  shall  be  evidence  of  the  person  therein  named  as 
declarant  having  made  the  declaration  at  the  date  therein 
mentioned.     Imp.  Bill,  s.  20. 

28.    A   certificate  of  natiu^alization  issued  under  this  E^ndence  of 
Act  or  under  the  British  Nationality  and  Status  of  Aliens  naturaLI- 
Act,  191^,  or  under  any  Act  or  law  passed  by  or  in  force  ^^o"^- 
in  any    British  possession  in  which  Part  II   of  the  said 
British  Nationality  and  Status  of  Aliens  Act,  1914,  has  been 
adopted  or  is  in  force  may  be  proved  in  aiiy  legal  proceeding 
by  the  production  of  the  original  certificate  or  of  any  copy 
thereof  certified  to  be  a  true  copy  by  the  officer  or  person 
authorized  to  issue  such  naturalization   certificate  or  by 
any  person  authorized  by  such   officer  or  person  in  that 
behalf. 


29.  Entries  in  any  register  made  in  pursuance  of  this  Evidence  of 

entries  in 
registers. 


Act  or  under  any  Act  hereby  repealed  may  be  proved  by  •^^^'''^•^ '° 


such  copies  and  certified  in  such  manner  as  may  be  directed 
by  the  Secretary  of  State  of  Canada,  and  the  copies  of  any 
such  entries  shall  be  evidence  of  any  matters,  by  this  Act 
or  by  any  regulation  of  the  Governor  in  Council  or  of  the 
Secretary  of  State  of  Canada,  authorized  to  be  inserted 
in    the    register.     Imp.  Bill,  s.  22. 

30.  If  any  person  for  any  of  the  purposes  of  this  Act  Penalty  for 
knowingly  makes  any  false  representation  or  any  statement  gejffatf^n^r 
false  in  a  material  particular,  he  shall  be  liable  on  summary  statement. 
conviction    in    respect    of    each    offence    to    imprisonment 

with  or  without  hard  labour  for  any  term  not  exceeding 
three  months.     Imp.  Bill,  s.  23. 

31.  The  oath  of  allegiance  shall  be  in  the  form  set  out  in  Form  of  oath 
the  Second  Schedule  to  this  Act.     Imp.  Bill,  s.  24.  °  *  egianee. 

32. 

29—14 


210 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  r9l6 


Supplemental. 


32.  Nothing  in  this  Act  shall  affect  the  grant  of  letters 


Saving  for 

denizat?oD.     of  denization  by  His  Majesty.     Imp.  Bill,  s.  25. 


Definitions. 

"British 
subject." 


"Alien." 


"Certificate 
of  naturaliza- 
tion." 

"Disability." 


"Territorial 
watejs." 

"Secretary  of 
State." 


Clerk  of  cer- 
tain courts 
defined. 


33.  In  this  Act,  unless  the  context  otherwise  requires — 

(a)  The  expression   "British  subject"   means  a  person 

who  is  a  natural-born  British  subject,  or  a  person  to 

whom  a  certificate  of  naturalization  has  been  granted: 

(h)  The  expression  "alien"  means  a  person  who  is  not 

a  British  subject; 

(c)  The  expression  "certificate  of  naturalization"  means 
a  certificate  of  naturalization  granted  under  this  Act 
or  under  any  Act  repealed  by  this  or  any  other  Act; 

(d)  The  expression  "disability"  means  the  status  of 
being  a  married  woman,  or  a  minor,  lunatic,  or  idiot; 

(e)  The  expression  "territorial  waters"  includes  any  port, 
harbour,  or  dock; 

(/)  The  expression  "Secretary  of  State"  means  one  of 
His  Majesty's  Principal  Secretaries  of  State  for  the 
time  being. 

2.  For  the  purposes  of  this  Act  the  clerk  of  the  peace  of 
any  county  in  Ontario  shall  be  deemed  to  be  the  "clerk"  of 
the  General  Sessions  of  the  Peace  of  that  county,  and  the 
prothonotary  of  the  Supreme  Court  of  Nova  Scotia  for  any 
county  shall  be  deemed  to  be  the  "clerk"  of  that  court  in 
relation  to  matters  arising  in  or  dealt  with  respect  to  such 
county. 

3.  Where  in  pursuance  of  this  Act  the  name  of  a  child  is 
included  in  a  certificate  of  naturalization  granted  to  his 
parent,  such  child  shall  for  the  purposes  of  this  Act  be 
deemed  to  be  a  person  to  whom  a  certificate  of  naturalization 
has  been  granted.     Imp.  Bill,  s.  27. 

Naturaiiza-  ^^'  Scctious  17,  18  and  19  of  chapter  77,  Revised  Sta- 
tion for  three  tutcs,  1906,  are  amended  by  striking  out  the  words  "Except 
R.^.^iool)!'  iri  the  provinces  of  Saskatchewan  and  Alberta"  at  the 
'c.  77.  beginning  of  each  said  sections,  and  section  20  of  the  said 

chapter  77  is  repealed. 

2.  At  an}^  time  within  three  years  from  the  date  of  the 
coming  into  force  of  this  Act,  any  ajien  who  is  resident  in 
Canada  on  such  date  may  be  naturalized  under  the  pro- 
visions of  the  Acts  mentioned  in  the  third  schedule  to 
this  Act  upon  compljdng  with  the  requirements  under 
the  said  Acts,  but  no  other  person  shall  be  so  naturalized, 
and  after  the  expiration  of  three  years  from  the  said  date 
the  said  Acts  shall  be  repealed  to  the  extent  specified  in 
the  second  column  of  the  said  schedule, 

Bhort  title.         35.  This  Act  may  be  cited  as  The  Naiurnlization  Act,  1914- 

36. 


Name  of 
child  in 
certificate. 


NATVRALIZATIOX  ACT 


211 


SESSIONAL  PAPER  No.  29 


36.  This  Act  shall  come  into  operation  on^the  first  day  ^ommeace- 
of  January,  nineteen  hundred  and  fifteen.     Imp.  Bill,  s.  28. 


SCHEDULES. 
FIRST  SCHEDULE. 

LIST   OF   DOMINIONS. 

The  Commonwealth  of  Australia  (including  for  the 
purposes  of  this  Act  the  territory  of  Papua  and  Norfolk 
Island). 

The  Dominion  of  New  Zealand. 

The  Union  of  South  Africa. 

Newfoundland.     Imp.  Bill. 

SECOND   SCHEDULE. 

OATH    OF   ALLEGIANCE. 

''I,  A.B.,  swear  by  Almighty  God  that  I  will  be  f aithful ^^^^^^ ^Jj*. 
and  bear  true  allegiance  to  His  Majesty  King  George  the 
Fifth,  his  Heirs  and  Successors,  according  to  law.     So  help 
me  GOD."     Imp.  Bill. 

THIRD   SCHEDULE. 


Title  or  Short  Title. 


Extent  of  Repeal. 


The    Naturalization    Act,    Revijed    Statutes    of    Canada, 

1906,  chapter  77 

The   Naturalization   Amendment   Act,    1907,   Statutes  of 

1907,  chapter  31 

An  Act  to  amend  the  Statute  Law  in  its  application  to  the 
provinces  of  Sa-skatchewan  and  Alberta,  Statutes  1907,  chapter  45 

.  An  Act  to  amend  the  Nituralization  Act,  Statutes  of  190S, 
chapter  48 


The  whole. 
The  whole. 
Section  2. 
The  whole. 


29— 14i 


NATURALIZATION  ACT  213. 

SESSIONAL  PAPER  No.  29 


5   GEORGE  V. 


CHAP.  7- 
An  Act  to  amend  The  Naturalization  Act,  1914. 
[Assented  to  22nd  August,  1914-] 

117  HERE  AS  by  The  Naturalization  Act,  1914,  the  Dom- Preamble. 
*T  inion  of  Canada  adopted  Part  II  of  the  British 
Nationality  and  Status  of  Aliens  Act,  1914,  passed  by 
the  Parliament  of  the  United  Kingdom,  which  was  before 
the  said  Parliament  at  the  time  of  the  passing  of  The 
Naturalization  Act,  1914,  and  which  received  the  assent  of 
His  Majesty  on  the  seventh  day  of  August,  one  thousand 
nine  hundred  and  fourteen;  and  whereas  amendments  were 
made  in  Parts  II  and  III  of  the  said  Act  while  it  was  being 
passed  by  the  Parliament  of  the  United  Kingdom,  which 
are  not  contained  in  The  Naturalization  Act,  1914,  and  1914,  c.  44- 
it  is  desirable  that  corresponding  amendments  be  made  in 
The  Naturalization  Act,  1914'-  Therefore  His  Majesty, 
by  and  with  the  advice  and  consent  of  the  Senate  and 
House  of  Commons  of  Canada,  enacts  as  follows: — 

1.  Subsection  5  of  section  2  of  The  Naturalization  Act,  widows 
1914,  chapter  44  of  the  statutes  of  1914,  is  repealed  and  the  who  were 
following  is  substituted  therefor: —  British 

"5.  In  the  case  of  a  woman  who  was  a  British  subject 
previously  to  her  marriage  to  an  alien  and  whose  husband 
has  died,  or  whose  marriage  has  been  dissolved,  the  require- 
ments of  this  section  as  to  residence  shall  not  apply,  and  the 
Secretary  of  State  may,  in  any  other  special  case,  if  he  thinks 
fit,  grant  a  certificate  of  naturalization,  although  the  four 
years'  residence  or  five  years'  service  has  not  been  within 
the  last  eight  years  before  the  application." 

2.  Section  10  of  the  said  Act  is  amended  by  adding 
thereto  the  following  proviso: — 

"Provided  that  where  a  man  ceases  during  the  continu-  Married 
ance  of  his  marriage  to  be  a  British  subject,  it  shall  be  '"^™®°- 

3. 


214  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  r9l6 

lawful  for  his  wife  to  make  a  declaration  that  she  desires 
to  retain  British  nationality,  and  thereupon  she  shall  he 
deemed  to  remain  a  British  subject." 

Regulations        3^  Paragraph   (6)   of  section  25  of  the  said  Act  is  re- 
pealed and  tlie  following  is  enacted  in  lieu  thereof: — 

"  (6)  The  form  and  registration  of  declarations  of  alienage 
,  and    de^'larations    of    resumption    or   retention    of    British 

nationality." 


KATURALIZATIOy  ACT  215 

SESSIONAL  PAPER  No.  29 


APPENDIX  "  B." 

SUP.  COUKT,  ONT.,  H.  C.  DIV. 

In  the  matter  of  Pishak  Cimonian  and  Twelve  others  seeking  "  naturalization     in 
Canada." 

Waterloo  Spring  Assizes^  16  &  17  February,  1915. 

Secord,  K.C.,  for  applicants;  no  one  opposing 

JUDGMENT 

MEEEDITH,  C.J.C.P. 

In  the  matter  of  Pishak  Cimonian  and  twelve  other  persons  seeking  "  naturaliza- 
tion in  Canada  "  under  the  provisions  of  the  Naturalization  Act,  K.S.C.,  1906  chap- 
ter 77. 

Among  the  naturalization  papers,  presented  at  the  recent  Waterloo  spring  assizes, 
were  the  thirteen  now  being  dealt  with.  Upon  perusing  them  I  found  that  twelve  of 
the  applicants  were  described  as  formerly  of  Armenia,  and  one  of  them  as  formerly 
of  Macedonia ;  and  as  no  more  information  was  given  as  to  the  monarch  or  state  to 
whom  or  which  they  now  owe  allegiance,  it  seemed  very  probable  that  they  were  all 
Turkish  subjects,  and  so  alien  enemies. 

Being  of,  and  expressing  the  opinion  that  an  alien  enemy  was  not  within  the  pro- 
visions of  the  Naturalization  Act,  R.S.O.,  1906,  chapter  77,  I  retained-'the  papers,  in 
each  of  these  matters,  and  gave  leave  to  each  applicant  to  give  such  evidence  as  he 
could,  and  should  see  fit  to  give  upon  the  question  whether  he  is  or  is  not  an  alien 
enemy ;  and  to  Mr.  Secord,  who  appeared  on  behalf  of  all  the  applicants,  I  gave  liberty 
to  present  any  such  argument,  oral  or  written,  as  he  might  see  fit  to  present,  in  support 
of  the  contention  that  an  alien  enemy  is  entitled  to  "  naturalization  in  Canada  "  under 
the  enactment  in  question. 

No  further  evidence  has  been  given,  nor  has  any  further  argument  been  presented, 
but  I  am  very  much  indebted  to  the  Department  of  the  Secretary  of  State  of  Canada, 
and  especially  to  the  Under  Secretary,  for  an  expression  of  the  views  of  the  Depart- 
ment upon  the  subject,  and  for  very  much  light  thrown  upon  it  generally. 

As  I  have  said,  naturalization  in  these  cases  is  sought  under  the  provisions  of  the 
enactment  I  have  mentioned,  and  rightly  so,  if  the  affidavits  of  the  applicants  are  true; 
for  although  that  enactment  has  been  repealed  by  the  Naturalization  Act,  1914,  4-5 
Geo.  V,  chap.  44  (C)  ,it  has,  by  section  34,  been  kept  alive  for  three  years  in  regard 
to  aliens  resident  in  Canada  on  the  first  day  of  January,  1915,  who  comply  with  the 
requirements  of  the  earlier  enactuient;  and  that  these  applicants,  according  to  tlieir 
affidavits,  all  were,  and  all  have  done,  and  so  are  entitled  to  naturalization  if  they  are 
not  alien  enemies,  or  if  alien  enemies  are  entitled  to  its  benefits. 

In  all  respects,  in  each  case,  the  formalities  of  the  enactment  in  question  have 
been  observed,  except  in  the  insufficiency  of  the  statements  of  former  residence — which 
would  not  be  material  now  if  the  Act  be  applicable  to  foe  and  friend  alike ;  "  no 
opposition  has  been  filed  to  the  naturalization  "  of  any  of  them,  and  "  no  objection 
thereto  "  was  "  oflfcred  during  the  sittings ; "  and  so,  in  time  of  peace,  the  certificate 
of  each  applicant  would  have  been  directed  to  be  filed  of  record  in  the  court,  and  certi- 
ficates of  naturalization  in  Canada  would  thereupon  have  issued  in  due  course;   but 


216  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 

I  cannot  think  that  the  Act  is  applicable  alike  to  subjects  of  countries  at  enmity  and 
in  amity  with  the  British  Empire,  and  so  withhold  the  direction  which  would  entitle 
the  applicants  to  naturalization  certificates. 

As  my  right  to  consider  such  a  question  has  been  raised,  it  may  be  well  to  read, 
from  the  enactment  itself,  the  provisions  respecting  the  "  presentation  of  the  certifi- 
cate" and  to  consider  that  question  first: — 

"19.  Except  in  the  provinces  of  Saskatchewan  .and  Alberta,  presentation 
of  .=uch  certificates  shall  be  made  in  open  court  and  on  the  first  day  of  some 
general  sittings  of  the  court,  and  thereupon  the  judge  shall  cause  the  particulars 
of  all  such  certificates  to  be  openly  announced  in  court,  the  name,  residence 
and  occupation  or  addition  of  each  applicant  for  naturalization  being  stated. 

,"  2.  Where  no  opposition  has  been  filed  to  the  naturalization  of  an  appli- 
cant, and  no  objection  thereto  is.  offered  during  the  sittings,  the  court  on  the 
last  day  of  the  sittings  shall  direct  that  the  certificate  of  the  applicant  be  filed 
of  record  in  the  court. 

"  3.  If  such  opposition  has  been  filed  or  objection  offered  the  court  shall 
hear  and  determine  the  same  in  a  summary  way,  and  shall  make  such  direction 
or  order  in  the  premises  as  the  justice  of  the  case  requires,  'i  E.  VII,  c.  38, 
s.  2." 

It  is  obvious  from  these  words,  and  from  the  purpose  and  whole  scope  of  the  enact- 
ment, that  it  is  the  duty  of  the  judge  to  satisfy  himself  in  regard  to  these  things : — that 
the  papers  comply  with  the  requirements  of  the  Act  and  that  the  case  is  one  within 
its  provisions^  and  also  that  the  proper  notice  has  been  given  and  posted;  all  that 
having  been  done,  and  if  there  be  no  opposition  or  objection  to  the  naturalization  of 
the  applicant,  it  is  the- judge's  duty  to  give  the  directions  provided  for  in  the  section; 
if  there  be  opposition,  or  objection,  then  he  must  deal  with  the  whole  case  judicially 
and  "  make  such  direction  or  order  in  the  premises  as  the  justice  of  the  case  requires." 

The  contention  that  the  judge  cannot  concern  himself  with  the  question,  whether 
the  applicant  is  or  is  not  within  the  provisions  of  the  Act,  is  too  plainly  erroneous  to 
require  refutation.  No  judge  has  a  right  to  act  in  any  matter  until  assured  of  his 
authority.  If  the  Act  excludes  an  alien  enemy,  what  excuse  would  there  be  for  giving 
him  the  benefit  of  it,  knowing  him  to  be  an  alien  enemy,  or  without  proper  inquiry 
into  the  question?  A  slovenly  method  of  letting  the  certificate  of  naturalization  go 
for  what  it  might  be  worth,  might  be  dangerous,  and  in  any  case  would  be  inexcusable. 

It  is  quite  true  that  the  judge  is  not  concerned  with  the  merits  of  any  case  w^hich 
is  within  the  Act  and  in  which  there  is  no  opposition  or  objection;  but  that  could  not 
excuse  him  for  any  neglect  of  his  other  duties,  especially  the  duty  to  take  care  that 
every  one  he  passes  on  to  naturalization — to  the  status  of  a  British  subject  in  Canada 
— is  one  to  whom  the  Act,  authorizing  such  naturalization,  is  applicable. 

If  an  alien  enemy  be  not  entitled  to  naturalization  under  the  Act  in  question,  then 
it  is  plainly  the  duty  of  these  applicants — Armenians  and  Macedonians — to  show  that 
they  are  not  alien  enemies,  to  show  that  they  are  not  excluded  from  the  benefits  of  the 
enactment. 

In  dealing  with  naturalization  matters,  an  alien  enemy  is  the  subject  of  a  nation 
which  is  at  war  with  the  nation  in  which  naturalization  is  sought;  and  that  too  is  the 
general  moaning  of  tlie  words;  and  an  alien  friend,  in  any  part  of  the  British  Empire, 
is  a  subject  of  a  nation  in  amity  with  that  Empire. 

It  is  true  that  sometimes,  for  some  purposes,  an  alien  enemy  is  treated  as  if,  and 
called  an  alien  friend,  and  even  a  British  subject  is  treated  as  and  sometimes  called 
an  alien  enemy,  see  Porter  v.  Freudenbcrg,  (1915),  1  K.B.  857;  but  that  is  really  not 
correct,  though  quite  convenient  in  the  cases  in  which  it  occurs,  (action  to  recover 
money  or  property    in  which  the  test  is  not  whether  the  plaintiff  is  an  enemy  or  friend 


'      NATURALIZATION  ACT  217 

SESSIONAL  PAPER  No.  29 

or  alien  or  subject,  but  is,  to  what  use  the  money  or  property  may  be  put  to  if  the 
court  should  aid  in  itc.  recovery) ;  to  a  British  subject  living  in  the  country  which  is  at 
war  with  the  British  Empire,  no  aid  will  be  given,  the  enemy  might  be  benefited;  to  an 
alien  enemy  living  in  the  Empire  with  the  license  of  the  King  to  trade  there,  or  with 
any  -proclamation  or  other  authorization  tantamount  to  it,  aid  will  be  given,  because 
the  money  or  property  recovered  cannot  be  available  to  the  enemy,  but  may  be  to  the 
Empire.  It  is  obvious  that  a  British  subject  by  merely  living  in  an  enemy  country — 
sometimes  he  cannot  get  out — has  not  become  an  alien  enemy,  if  he  should  he  would 
be  a  traitor  and  liable  to  be  hanged. 

If  a  TuTkish  subject,  each  of  these  applicants  is,  and  must  be  treated  as  an  alien 
enemy,  in  the  consideration  of  his  ease. 

Then  is  the  earlier  enactment  applicable  to  an  alien  enemy? 

Before  considering  the  provisions  of  the  enactment  alone,  with  a  view  to  answering 
that  question,  it  is  important  to  have  in  mind  some  undisputable  facts  bearing  upon 
the  subject:  first,  the  fact  that  the  concurrence  of  the  '''three  Estates  of  the  Realm" 
is  necessary  for  the  lawful  admission  of  an  alien  into  British  allegiance;  that  nothing 
short  of  an  Act  of  Parliament  can  authorize  the  naturalization  in  Great  Britain,  or  in 
Canada,  of  any  person.  The  power  of  the  King  to  grant  letters  of  denizenship,  or 
liberty  to  trade,  is,  it  need  hardly  be  said,  a  thing  of  a  character  quite  different  from 
and  one  which  falls  far  short  of  j>ower  to  grant  naturalization ;  second,  that  war 
revolutionizes  the  relationship  existing  between  nations  in  peace,  as  well  as  the  rights 
and  privileges  of  an  alien  turned  by  war  from  an  alien  friend  to  an  alien  enemy.  ^  It 
has  been  said,  by  an  eminent  judge,  that  an  alien  enemy  is  not  civiliter  m&rtuus,  that 
he  is  under  disabilities,  and  disabilities  which  may  be  largely  removed  by  the  King's 
license;  and  that  is  so,  but  still  he  remains  an  alien  enemy;  and  third,  that  naturali- 
zation is  a  thing  which  no  nation,  in  its  own  interests,  should  confer  upon  an  alien 
enemy  except  with  the  utmost  circumspection  and  caution,  whilst  very  different  con- 
siderations might  apply  to  the  case  of  an  alien  friend. 

Then  coming  to  the  provisions  of  the  Act  in  question:  Its  main  features,  bearing 
on  the  question  under  consideration,  are,  first,  the  ease  with  which  naturalization  in 
Canada  can  be  accomplished,  second,  the  provisions  of  sec.  24,  under  which  the  person 
naturalized  is  not  to  be  deemed  a  British  subject  when  "  within  the  limits  "  of  the  State 
of  his  former  allegiance,  unless  he  has  ceased  to  be  a  subject  of  that  State  under  its 
laws  or  imder  a  treaty  or  convention  to  that  effect;  and,  third,  the  provisions  of  sec- 
tion 12,  permitting  naturalization  of  a  British  subject,  in  a  foreign  state,  under  which 
he  is  to  be  deemed,  in  Canada,  to  have  "  ceased  to  be  a  British  subject  and  shall  be 
regarded  as  an  alien." 

Having  regard  to  all  these  things,  is  it  not  inconceivable  that  the  provisions  of 
this  enactment  were  intended  to  be  applicable  to  nations  at  war  with  the  British 
Empire?  Inconceivable  that  its  provisions  could  have  been  meant  to  apply  to  alien 
friend  and  alien  foe  entirely  alike? 

If  it  be  so  applicable,  then,  notwithstanding  all  the  criminal  laws  of  great  strin- 
gency against  treason  and  traitors,  it  expressly  perrnits  treason  of  the  most  flagrant 
character,  it  invites  and  enables  traitors  to  array  themselves  against  the  British 
Empire,  all  they  need  to  do  is  to  go  over  to  the  enemy's  country. 

And,  if  so  applicable,  it  turns  a  naturalized  British  subject  into  an  enemy  when- 
ever his  foot  is  set  on  the  land  of  his  former  allegiance  unless  expatriated  under  its 
laws  or  conventions.  So  that  when  he  may  be  compulsorily  fighting  in  a  Canadian 
army  under  the  provisions  of  the  Militia  Act  of  Canada,  in  and  against  the  land  of  his 
former  allegiance,  the  act  in  question  converts  him  into  a  subject  of  that  land. 

And,  if  intended  to  be  so  applicable,,  is  it  within  the  range  of  possibility  that  par- 
liament would  have  neglected  to  provide  some  stricter  mode  of  dealing  with  an  appli- 
cation of  an  alien  enemy,  and  so,  sometimes,  doubtless  with  a  spy,  than  the  easy  and 


218  DEPARTMEXT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 

easily  misused  method — easy  and  easily  misused  even  if  applicable  to  alien  friends 
only — ^by  which  naturalization  may  be  obtained  under  this  enactment. 

Naturalization  in  Canada  has  been  during  the  more  than  half  a  century  under 
which  it  has  been  under  my  observation,  really  little  if  anything  more  than  a  matter 
of  form.  It  could  hardly  be  more  than  that  having  regard  to  the  easy  method  by  which 
it  was  attainable  under  the  Act  in  question:  affidavits  of  the  applicant's  residence  and 
allegiance;  a  certificate  of  a  commissioner  for  taking  affidavits,  a  Justice  of  the  Peace 
or  Notary,  or  any  other  of  the  numerous  persons  authorized  by  the  Act  to  give  it,  with- 
out any  power  in  the  court  to  interfere  unless  someone  opposed  or  objected  in  the 
manner  before  mentioned — a  thing  which  in  all  my  experience  never  happened.  So 
that,  if  the  Act  be  applicable  to  an  alien  enemy,  it  is  something  like  an  invitation  to 
spies  to  provide  themselves  with  the  cloak  of  concealment  which  its  provisions  supply, 
giving  to  them  aid  in  Canada,  and,  that  which  is  worse,  credentials  which,  in  other 
parts  of  the  Empire,  are  likely  to  be  accepted,  and  relied  upon  with  confidence. 

Apart  from  judicial  authority  upon  the  subject,  I  should  have  no  difficulty  in  con- 
sidering the  Act  in  question  inapplicable  t9  an  alien  enemy,  and  the  cases  upon  the 
subject  seem  to  me  to  support,  abundantly,  that  conclusion. 

The  case  of  The  King  v.  Lynch  (1903.  1  K.B.  444,  is  a  somewhat  recent  case 
expressly  in  point  under  the  12th  section  of  the  Act.  The  ruling  was  that  the  provi- 
sions of  a  similar  section  in  the  Imperial  enactment  are  not  applicable  in  time  of  war, 
and  so  Lynch  was  found  guilty  of  treason  for  doing  that  which  the  section  expressly 
permits,  but  which,  upon  a  proper  interpretation  of  the  Act,  permits  in  time  of  peace 
only. 

And  if  that  section  of  the  Act  be  applicable  in  time  of  peace  only,  how  can  the  other 
provisions  of  the  Act,  to  which  I  have  especially  referred,  be  applicable  in  time  of  war  ? 
If  it  be  treason  for  a  British  subject  to  become  naturalized  in  an  enemy  country,  can 
it  reasonably  be  said  that  it  is  not  equally  treason  for  a  subject  of  a  State  at  war  with 
the  British  Empire  to  become  naturalized  in  Canada  during  the  war? 

That  eminent  writer  upon  the  subject  of  nationality,  and  upon  other  kindred  sub- 
jects, Chief  Justice  Piggot,  seems  to  have  ilo  doubt  that  the  effect  of  the  decision  in 
the  case  of  the  King  v.  Lynch  is  that  an  alien  enemy  could  not  be  naturalized  in  Great 
Britain,  under  the  laws  in  force  in  Great  Britain  when  that  case  was  decided,  laws 
precisely  like  those  in  question  upon  these  applications:  See  Piggot  on  Nationality, 
p.  137. 

In  the  Province  of  Alberta,  Harvey,  C.J.  with,  I  understand,  the  concurrence  of 
all  the  other  judges  of  the  Supreme  Court  of  that  province,  approving  of  the  opinion 
expressed  in  Piggot  on  Nationality,  made  a  general  ruling  against  the  naturalization 
of  any  alien  enemy,  a  ruling  in  all  things  in  point  in  these  cases. 

The  statute-law  of  the  L^'nited  States  of  America  has  always,  I  believe,  contained 
some  expressed  provision  against  the  naturalization  of  an  aliepi  enemy;  yet  the  cases 
in  the  courts  of  that  country  are  not  without  some  bearing  upon  the  question  here 
involved,  even  though  the  enactment  in  question  contains  no  such  expressed  provision. 

In  Ex  parte  Newman,  2  Gall.  (U.S.)  11,  which  was  a  case  of  an  application  for 
permission  to  file  the  preparatory  declaration  for  naturalization  two  years  before  the 
final  proceeding  could  be  had,  it  was  said,  in  refusing  it:  The  petitioner  is  an  alien 
enemy  and  therefore  has  no  legal  standing  in  court  to  acquire  even  inchoate  rights. 

In  Ex  parte  Ovington,  5  Binn,  (Pa.)  371,  an  opposite  conclusion  was  reached  on 
the  same  point;  but  it  seems  to  me  to  be  plain  that  the  opinion  expressed,  by  Mr. 
Justice  Story,  in  the  case  of  Newman  is  the  preferable  one. 

And  in  the  case  of  Ex  parte  Little,  2  Bro.  (Pa.)  218,  the  whole  subject  was  fully 
and  well  dealt  with.  The  application  in  that  case  was  under  a  provision  of  the  natural- 
ization laws  to  which  the  expressed  provision  against  naturalization  of  an  alien  enemy 
was  not  applicable,  yet  a  majority  of  the  Court  found  no  difficulty  in  applying  such  a 


XATrRALlZATIOX  ACT  219 

SESSIONAL  PAPER   No.  29 

rule  to  that  case  as  a  fundamental  principle  of  the  law  respecting  expatriation  and 
naturalization.  The  learned  Chief  Judge  stating  in  clear  and  forceful  language  the 
main  reasons  for  that  paramount  underlying  principle,  namely,  the  impropriety  of 
conferring  citizenship,  or  the  status  of  a  subject,  upon  one  who  could  not  be  claimed 
as  a  citizen  or  a  subject  if  he  fell  into  the  enemy's  hands ;  the  impropriety  of  any 
nation  being  a  party  to  an  act  which  might  be  treated  as  treason  in  the  other  party  to 
that  act,  and  which,  if  done  by  a  subject  of  such  nation,  would  be  treason  according 
to  the  laws  of  that  nation;  and  the  danger  of  admitting  to  the  bosom  of  the  nation 
an  alieri  enemy  in  the  stress  and  embitterment  of  actual  warfare;  the  danger  of  the 
nation  taking  a  viper  to  its  breast. 

Disposed  to  these  direct  ruling-s,  and  weighty  indirect  considerations,  I  am  aware 
of  one  judicial  opinion  only,  a  ruling  upon  the  very  point,  by  Archambault,  J.,  in  a 
Circuit  Court  of  the  Province  of  Quebec:  See  now,  46  Q.R.,  281. 

In  the  month  of  October  last  that  learned  Judge  considered,  to  use  his  own 
language  that,  "  the  quality  of  German  or  Austrian  aliens,  in  the  present  state 
of  affairs,  is  not  an  obstacle  to  their  naturalization  in  Canada  "  under  the  enactment 
now  in  question.  And  his  conclusions  were  based  upon  these  three  grounds,  namely: 
(1)  Article  23  (h)  of  The  Hague  Convention  of  1907;  (2)  that  his  functions,  acting 
under  section  19  of  the  Act  in  question,  were  merely  ''  Administrative,"  and  so  inca- 
pacity of  an  alien  enemy  to  take  suit  did  not  apply;  and,  (3)  that  when  commissioners 
or  other  duly  authorized  persons  have  administered  the  oaths  of  residence  and 
allegiance  and  given  those  certificates,  a  judge,  acting  as  before  mentioned,  had  no 
power  to  refvise  to  do  his  part  in  the  naturalization  proceedings. 

So  that  it  is  quite  plain  that  the  learned  judge  did  not  consider  in  any  manner 
the  first  and  paramount  question  whether  the  Act  in  question  is  at  all  applicable  to  an 
alien  enemy;  that  he  assumed  that  it  was  applicable  to  friend  and  foe  alike,  and  acted 
in  the  eases  before  him  accordingly;  therefore,  if  his  judgment  stood  alone,  notwith- 
standing the  great  importance  of  uniformity  of  decision  throughout  Canada  upon  the 
subject,  indeed  the  great  importance  of  uniformity  of  laws  and  practice  throughout 
the  Empire  upon  the  subject,  I  would  not  be  justified  in  merely  following  his  ruling. 
And,  apart  from  that  question,  I  am  bound  to  disregard  it,  eveli  if  I  agreed  with  him 
in  the  result,  because  the  other  authorities  to  which  I  have  referred,  one  of  them  the 
Court  of  Criminal  Appeals  in  England,  require  that  my  conclusion  should  be 
the  opposite  of  that  reached  by  him.  So,  too,  as  I  have  shown,  my  conclusion,  quite 
apart  from  the  authorities,  on  the  question  whether  the  Act  is  applicable  to  an  alien 
enemy  or  not,  must  have  been  the  opposite  of  his ;  must  have  been  that  no  alien  enemy 
can  be  naturalized  in  Canada  under  the  provisions  of  the  Act  in  question;  and  I  feel 
bound  to  add  that  I  am  also  unable  to  agree  with  him  in  any  of  the  three  grounds  upon 
which  his  judgment  is  based. 

As  to  the  first  of  them,  an  unusually  full  Court  of  Appeal  in  England  has  held  that 
the  clause  of  The  Hague  Convention  relied  upon  by  the  learned  judge  is  inapplicable 
to  England,  and  if  so  must  be  inapplicable  to  Canada,  and  so  the  learned  judge's  view 
of  it  is  directly  overruled;  see  Porter  v.  Freudenberg  (1915)  1  K.B.  857:  and  if  it  were 
not  so,  I  would  find  it  difficult  to  understand  how  the  clause  could  be  applicable  to  a 
question  of  naturalization. 

In  regard  to  the  second,  what  difference  can  the  character  of  the  naturalization 
proceedings  make  ?  If  the  law  disable  an  alien  enemy  from  becoming  naturalized,  can 
it  be  that  any  judge  is  bound,  in  the  face  of  that  disability,  to  enable  him  to  become 
naturalized?  It  is  not  the  judge  who  is  under  disability,  it  is  the  alien  enemy.  The 
disabilities  of  aliens  are  not  confined  to  those  imposed  in  proceedings  in  the  courts; 
there  is.  for  instance,  the  disability,  even  in  an  alien  friend  to  hold  public  office;  and 
in  whatsoever  they  may  occur  they  must  be  given  effect. 

And  as  to  the  last  point,  can  there  be  any  doubt  that  the  judge's  duties  are  judi- 
cial not  merely^ ministerial?     If  any  proof   of  that  were  needed    (of  their  judicial 


220  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 

character)  the  learned  and  comprehensive  judicial  opinion  expressed  by  the  learned 
judge  would  afford  it;  he  has  not  acted  as  if  his  duties  were  purely  ministerial.  The 
fact  that  the  judge  cannot  ex  mero  motu  enter  into  the  merits  of  an  application,  that 
there  must  be  "  opposition "  and  "  objection  ",  something  in  the  nature  of  an  appeal 
against  the  certicate  of  the  magistrate,  notary  or  other  officer,  who  deals  with  the  case 
In  the  first  instance,  does  not  make  the  duties  which  the  judge  has  to  perform  any  the 
less  judicial;  that  is  indeed  generally  so  in  regard  to  all  appellate  tribunals,  there  can 
be  no  judicial  enquiry  into  any  matters  which  have  not  been  duly  appealed  against. 

The  subject  must  not  be  treated  as  if  it  were,  and  were  merely  one  whether  an 
alien  enemy  would  be  disabled  from  seeking  redress  in  the  civil  courts,  redress  of  the 
character  there  commonly  awarded.  The  question  is  a  very  different  one.  It  is 
whether  the  Act  in  question  enables  an  alien  enemy  to  become  naturalized  in  Canada : 
the  onus  of  showing  that  it  does  is  on  him;  and,,  if  he  satisfy  that  onus,  comnion  law 
disability  cannot  stand  in  his  way;  if  he  does  not,  nothing  can  help  him.  And  I  may 
add,  ])arenthetic&jly,  that  if  a  conveation  between  nations  for  nmtual  naturalization, 
were  confirmed  by  an  Act  of  parliament  it  could  hardly  be  construed  as  applicable  in 
times  of  war  between  the  contracting  nations.  The  King's  license,  or  a  proclamation 
tantamount  to  it,  may  relieve  from  the  disability  to  sue,  but,  as  I  have  said,  nothing 
short  of  an  Act  of  Parliament  can  confer  any  right  to  naturalization. 

Therefore,  I  am,  with  much  respect,  bound  to  differ  entirely  from  Archambault, 
J.,  in  the  oi'inion  expressed  by  him,  and  agreeing  with  t'r.f  contrary  opinions  I  have 
mentioned,  to  consider  that  the  Act  in  question  is  not  applicable  to  an  alien  enemy. 

If  the  Act  could  be  said  to  be  only  ambiguous  in  that  respect,  driving  one  to  a 
consideration  of  the  purposes  for  which,  and  the  circumstances  under  which,  it  was 
passed,  the  conclusion  would  be  the  same. 

Grave  reasons  at  once  suggest  themselves  to  the  mind  why  such  an  enactment 
should  not  be  applicable  to  an  alien  enemy,  especially  in  these  days  when  the  power  df 
some  great  armies  is  so  mightily  increased  by  the  ramifications  of  vast  numbers  of" 
spies  throughout  the  length  and  breadth,  and  in  all  the  corners,  of  the  enemy  country; 
an  army  of  spies  constituting  largely,  the  eyes,  ears  and  intelligence  of  the  fighting 
army.  With  present  battlefields  so  far  away  from  Canada,  the  vital  importance  of 
every  kind  of  protection  against  such  a  system  of  spying  may  not  be  fully  appreciated 
by  all  of  us  as  it  should  be,  but,  if  we  remember  that  some  day  the  battlefields  may  be 
at  or  within  our  gates,  that  importance  cannot  but  be  more  apparent.  So,  too,  as  I 
have  already  intimated,  fairness  in  one  part  of  the  Empire  to  all  other  parts,  demands, 
at  least,  great  care  in  admitting  any  alien  enemy  to  the  status  of  a  British  subject. 
If  the  methods  provided  in  the  Act  in  question  be  applicable  to  such  an  alien,  then, 
indeed,  the  least,  if  any,  care  has  been  taken. 

On  the  contrary,  nothing  of  a  grave  character  has  been,  or  can  be,  suggested.  If 
the  application  for  naturalization  be  made  in  good  faith,  what  harm  can  come  in 
letting  it  remain  in  abeyance  during  the  war?  It  is  said  that  under  the  Dominion 
Lands  Act  no  alien  can  obtain  title  to  land  acquired  under  its  provisions.  But 
assuredly,  if  that  be  a  matter  of  consequence,  the  proper  remedy  lies  in  providing  for 
discriminate  grajits  to  aliens,  rather  than  in  the  indiscriminate  naturalization  of  alien 
enemies  in  order  that  a  few  persons  may  be  able  to  complete  their  titles  to  lands  to  be 
granted  by  the  Crown  to  them. 

So  that,  whatever  road  may  be  taken,  at  the  journey's  end  is  a  door  closed  against 
alien  enemies;  a  closed  door  with  the  words  "enemies  excluded"  written  plainly 
above  it. 

There  are  yet,  however,  a  few  more  things  to  be  said  in  order  that  it  may  plainly 
appear  that  I  have  not  overlooked  anything  that  has  been  suggested,  or  that  I  can 
imagine,  in  favour  of  these  applications. 

It  is  said,  and  it  is  no  doubt  a  fact,  that  the  Secretary  of  State  of  Great  Britain 
and  Ireland  has,  in  the  present  year,  granted  certificates  of  naturalization  to  a  number 


NATURALIZATIOy  ACT  221 

SESSIONAL  PAPER  No.  29 

of  persons  who  are  described  as  Austriaiis.  Germans  and  Turks,  under  the  present 
naturalization  laws  of. the  United  Kingdom,  of  which  the  Canadian  jSTaturalization 
Act  of  1914  is  an  echo.  But  that  fact  helps  these  applicants  little,  if  at  all,  because 
it  may  be  that  such  persons,  when  so  naturalized,  had  been,  in  accordance  with  the 
laws  of  the  land  of  their  natal  allegiance,  expatriated  or  otherwise  relieved  from  such 
allegiance.  It  is  not  to  be  presumed  that  any  ^Minister  of  the  Crown  would  be  a  party 
to  an  act  and  would  make  the  United  Kingdom  a  party  to  an  act,  which  would  be,  in 
the  other  party  to  it,  an  act  of  treason  for  which  he  and  she  rightly  might  be  hanged 
or  shot;  and  of  course  the  fact— if  it  be  a  fact — that  the  Secretary  of  State  is  of 
opinion  that  he  has  power  to  grant  naturalization  to  an  alien  enemy,  would  not  confer 
the  powder;  whether  he  has  or  not  can  bo  determined  only  by  the  proper  courts,  includ- 
ing the  High  Court  of  Parliament;  and,  besides  all  that,  the  enactment  under  which 
such  naturalization  took  place  is  so  widely  different  from  the  Act  in  question  in  these 
applications,  that  a  binding  decision  in  favour  of  the  power  under  the  former,  could, 
in  no  sense,  be  considered  a  decision  in  favour  of  the  right  of  an  alien  enemy  to 
naturalization  under  the  latter. 

A  Canadian  Order  in  Council  and  Proclamation,  of  October  28,  191-4,  make  it 
plain  that,  at  that  time,  the  Governor  General  in  Council  deemed  that  an  alien  enemy 
might  be  naturalized  in  Canada.  The  last  paragraph  of  the  proclamation  makes  that 
plain.  But,  again,  all  that  has  little,  if  any,  effect  upon  the  question  under  considera- 
tion, for  the  like  reasons  as  those  expressed  as  to  action  of  the  Imperial  Secretary 
of  State.  To  the  courts,  not  to  the  Governor  General  in  Council,  belongs  the  inter- 
pretation of  the  law;  an  assumption  that  an  alien  enemy  is  entitled  to  be  naturalized 
in  Canada  may,  jot  may  not,  be  right  in  regard  to  the  naturalization  enactment  of  1914. 
I  hold  that  it  cannot  be  right  only  in  regard  to  the  earlier  enactment.  Whether  the 
Governor  in  Council  has,  or  has  not,  power  to  curtail  the  right  to  naturalization  in 
Canada,  by  virtue  of  the  War  ^Measures  Act;  it  is  quite  plain  that  there  is  no  such 
power  to  extend  it. 

If  the  subject  be  considered  of  sufficient  importance  to  be  taken  before  a  Court  of 
Appeal,  either  to  the  Supreme  Court  of  Canada  under  the  provisions  of  section  60  of 
-the  Act  governing  that  Court,  or  to  the  Appellate  Division  of  the  Supreme  Court  of 
Ontario,  I  shall  do  everything  in  my  power  to  facilitate  any  such  appeal;  and, 
for  that  purpose,  Mr.  Secord's  contention,  at  the  Assizes,  may  be  treated 
as  also  a  refused  application  to  me,  as  a  judge  of  the  Supreme  Court  of  Ontario, 
for  a  mandamus  to  compel  me,  as  persona  designata  under  the  19th  section  of  the  Act 
in  question,  to  make  the  direction  provided  for  in  that  section,  so  that  the  naturaliza- 
tion of  these  applicants  may  be  carried  on  to  completion,  with  leave,  for  what  it  may 
be  worth,  to  appeal  in  any  possible  way,  though  I  fear  that  none  of  these  things  can 
aid  very  much,  if  at  all,  in  getting  the  matter  before  any  Court  of  this  province. 

If  no  such  steps,  or  any  other  for  the  same  purpose,  be  taken  within  thirty  days, 
no  direction,  such  as  the  19th  section  of  the  AAct  provides  for,  will  be  made,  and  so  the 
applicants  must  fail  in  their  present  efforts  to  become  naturalized  in  Canada;  but,  if 
any  such  steps  be  taken,  the  applications  will  be  held  in  abeyance,  for  a  reasonable 
length  of  time,  to  obtain  the  opinion  of  some  Court  of  Appeal  upon  the  subject,  which, 
if  favourable  to  the  applicants,  can  then  be  given  effect  to  by  me. 


222  DETARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.   1916 


APPENDIX  "  C." 

CIRCUIT  COURT. 


MoKTRKAL,  October  10,  1914. 

Present: — Archambault  J. 
Re: — Herzfeld  et  ah. 

Applicants  for  Naturalization. 

NATURALIZATION— WAK   STATE— ENEMY  SUBJECT— CIVIL  LAW. 

Held;  1°.  In  Canada  the  commissioner  who  receives  the  application  for  naturaliza- 
tion, takes  tlie  oaths  of  allegiance  and  hears  the  evidence: — the  judtre  who  directs  the 
certificate  granted  by  the  commissioner  to  be  read  and  filed  of  record ;  the  Court  which 
affixes  the  seal  to  the  certificate  of  naturalization,  all  of  them  exercise  administrative 
but  not  judicial  functions. 

2°.  According  to  the  principles  of  the  public  International  law  admitted  in 
England  in  war-time,  the  subjects  of  an  enemy  State  are  enemies  like  the  States  them- 
selves, and  consequently  the  subjects  of  an  enemy  State  are  depri\»ed  of  the  '*  Jus 
Standi  in  Judicio  "  but  if  the  subjects  of  the  belligerent  State  are  allowed  to  remain 
in  the  country,  they  are  exonerated  from  their  disability. 

3°.  The  proclamation  issued  by  the  Governor  General  on  the  15th  August,  1914, 
"which  confirms  to  Germans  and  Austro-IIungarians  residing  in  Canada  all  the  rights 
given  them  by  the  law,  in  the  past,  on  condition  of^good  behaviour,  is  in  accord  with 
section  23b  of  the  Hague  Convention  1907;  and  consequently,  Germans  and  Anstro- 
Hungarians  who  reside  in  this  country  during  the  actual  European  War,  hold  their 
civil  rights,  and  specially  the  right  to  apply  for  naturalization  R.S.C.  ch.  77. 

The  war  is  actually  declared  between  England  and  Germany  allied  to  Austria- 
Hungary. 

Germans  and  Austro-Hungarians  have  applied  to  the  naturalization  commissioner 
for  certificates.  It  is  on  the  presentation  of  that  certificate  to  the  Circuit  Court  which, 
in  this  matter,  has  an  exclusive  jurisdiction,  that  this  interesting  question  of  public 
international  law  presented  itself. 

Archambault  J.  The  question  to  decide  is  this:  is  the  quality  of  German  or 
Austrian  subjects  in  the  present  state  of  affairs  an  obstacle  to  their  naturalization. 

In  the  first  place,  before  entering  into  consideration  of  the  question  put,  let  us 
determine  the  character  of  naturalization,  and  the  functions  exercised  by  this  court  in 
that  respect. 

Definition :  (Naturalization  is  a  sovereign  and  discretionary  act  of  the  public 
power,  by  which  a  person  acquires  the  quality  of  native  (Fr.  luitional)  or  that  of 
citizen  in  the  state  which  that  public  power  represents.  It  is  to  be  noted  that  it  ises.sen- 
tially  a  sovereign  and  discretionary  act.) — (Weiss.) 

Moreover,  let  us  remark  that  it  is  based  on  a  convention  between  the  nation  and 
the  individual  joining  that  nation  by  a  concurrence  of  the  two  wills. 

The  State  to  which  the  applicant  for  nattiralization  belongs  is  not  consulted  in 
this  contract.  Wliether  that  State  permits  or  does  not  ))ermit  the  expatriation  of  its 
subject,  recognizes  or  does  not  recognize  the  naturalization,  tlie  naturalization  takes 
effect  just  the  same. 


XATURALIZATIOX  ACT  223 

SESSIONAL  PAPER  No.  29 

(The  legal  prescriptions  concerning  naturalization .  are  of  international  public 
order.  They  command  the  respect  of  all  on  the  territory  where  they  come  into  force 
and  they  cannot  be  checked  by  the  national  domicile  law  of  the  parties.)  (pand.  fr. 
V°  Naturalization  No.  623.) 

These  points  settled,  the  question  now  arises  as  to  what  power  in  the  State  grant- 
ing naturalization  is  to  pronounce  upon  naturalization.  Is  it  the  legislative,  adminis- 
trative or  judiciary  power? 

In  France,  these  functions  are  eiitrusted  to  the  administrative  power. 

It  is  the  same  thing  in  England  where  they  are  exercised  by  the  Secretary  of 
State  who  grants  or  refuses  the  certificates,  in  his  absolute  discretion,  without  giving 
any  reasons  and  without  appeal. 

On  the  contrary  the  United  States  have  made  of  them  Judicial  functions,  and 
there  it  is  held  that  "  The  executive  branch  of  the  Government  cannot  prescribe  the 
action  of  any  Court  on  a  given  application"  (3  Moore. — International  Law  Digest,  p. 
328). 

Under  our  Naturalization  Act  (E.S.C.  c.  77)  the  procedure  is  divided  essentially 
in  three  acts:    1.  the  application;    2.  the  hearing;   3.  the  decree  or  certificate. 

1.  The  application  is  made  to  certain  persons  invested  by  the  law  with  the 
authority  to  take  oaths  of  residence  and  allegiance,  the  Governor  General  keeping  the 
power  to  confer  such  authority  to  special  commissioners  (sect.  14). 

2.  These  are  persons  authorized  by  law  or  by  special  commission  who  are  charged 
with  assuring  themselves  that  the  alien  has  fulfilled  the  conditions  required  as  to 
residence  and  good  character.  And  if  that  official  of  the  administration  is  "  satisfied 
with  the  evidence  and  that  the  alien  is  of  good  character,  he  grants  to  such  alien  a 
certificate." 

It  is  here  that  the  role  of  the  Circuit  Court  begins.     In  what  does  it  consist? 

This  certificate  is  presented  to  the  Circuit  Court.     (Sec.  16.) 

The  judge  shall  cause  the  particulars  of  such  certificate  to  be  openly  announced  in 
Court,  the  name,  residerice  and  occupation  or  addition  of  the  applicant,  and  sec.  19. 
2.  adds  "  ^Yhere^  no  opposition  has  been  filed  to  the  naturalization  of  an  applicant,  and 
no  objection  thereto  is  offered  during  the  sittings,  the  court  shall  direct  that  the  certifi- 
cate of  the  applicant  be  filed  of  record  in  the  court." 

The  certificate  of  Naturalization  i's  issued  sec.  22  (a)  under  the  seal  of  the  Court 
"or  (&)  if  the  certificate  has  been  presented  to  an  authority  or  person,  as  prescribed 
by  ordej-  or  regulation  of  the  Governor  in  Council,  in  manner  prescribed  by  such  order 
or  regulation.'' 

■  And  now  can  it  be  said  that  that  act,  whose  clauses  which  seem  to  us  as  indicating 
its  characteristics,  as  has  just  been  set  out,  is  intended  to  derogate  from  the  common 
law,  as  did  the  law  of  the  United  States,  and  bestow  on  the  judicial  authority  func- 
tions in  matters  of  naturalization.  We  do  not  think  so.  We  think  that  it  must  be 
held  that  the  commissioner  who  receives  the  application,  takes  the  oaths  of  residence 
and  allegiance,  and  hears  the  evidence: — the  judge  who  causes  the  certificate  granted 
by  the  commissioner  to  be  read  and  filed  of  record  in  the  Court: — the  Court  which 
affixes  its  seal  to  the  certificate  of  naturalization,  as  does  any  person  invested  with  the 
same  authorit.y  by  the  administrative  power,  all  of  them  exercise  administrative 
functions. 

This  first  conclusion  facilitates  the  solution  of  the  question  asked:  Does  the 
quality  of  subject  of  an  enemy  State  deprive  the  alien  of  the  capacity  to  formulate  an 
application  for  naturalization? 

This  question  brings  us  to  the  study  of  the  incapacities  which  may  be  caused  by 
war  to  subjects  of  enemy  nations. 

There  are  three  systems  or  theories. 


224  DEPARTMENT  OF  THE  SECRETARY  OF  STATE   « 

.  6  GEORGE  V,  A.   1916 

The  first,  according  to  the  authors  who  favour  it,  is  corollary  of  the  ancient  law 
which  sets  out  that  war  should  produce  effects  or  relations  as  between  subject  and  sub- 
ject. Therefore,  if  the  war  makes  enemies  of  the  States  and  their  subjects  at  one  and 
the  same  time  every  legal  convention  ceases  by  the  very  fact  of  the  existence  of  the  war, 
and  particularly  the  contracts  between  the  belligerents  are  suspended  and  new  ones  can 
not  be  made,  and  the  right  of  action  of  subjects  of  the  enemy  state  is  not  recognized 
in  law. 

The  second  system  resembles  the  first.  It  attributes  to  war  the  same  consequences, 
but  there  incapacities  would  not  be  caused  "ipso  facto"  by  the  war;  the  Sovereign 
would  have  to  declare  them. 

In  the  third  system,  the  war  does  not  produce  effects  as  between  subject  and 
subject,  but  between  State  and  State,  and  it  affects  the  subject  indirectly  only  in  as 
much  as  it  is  required  to  attain  the  end  or  object  (of  the  war).  This  is  modern 
theory  and  it  is  attributed  to  Jean  Jacqvies  Rousseau.  It  is  probably  based  on  the  idea 
expressed  by  Montesquieu,  to  the  effect  that  in  peace  time,  one  should  do  all  the  good 
possible  for  each  other,  and  in  war  time,  the  least  possible  harm. 

"  The  Law  of  nations,  he  says,  is  naturally  based  on  the  principle  that  every  nation 
in  peace  time  should  do  for  each  other. all  the  good  possible,  and  in  time  of  war  the  least 
possible  harm,  without  sacrificing  its  own  interests."     (Montesquieu,  E&prit  des  lois.) 

That  doctrine  repudiates  the  civil  incapacities  of  the  two  first  systems  and 
specially  the  rejection  of  the  theory  of  "  jus  standi  in  judicio." 

All  authors  agree  that  the  first  system  is  a  fundamental  rule  of  English  public 
international  law.  Therefore,  it  is  the  rule  prevailing  in  our  law.  Nevertheless  it  is 
important  to  inquire  if  this  law  does  not  admit  of  some  middle  course  as  to  the  "  jus 
standi  in  judicio." 

Hall  teaches  that  if  the  subjects  of  the  belligerent  State  are  allowed  to  remain  in 
the  country,  they  are  relieved  of  these  disabilities. 

"  When  persons  are  allowed  to  remain,  either  for  a  specified  time,  or  during  good 
"  behaviour,  they  'are  exonerated  from  the  disabilities  of  enemies  for  such  time  as  they 
"in  fact  stay,  and  they  are  placed  in  the  same  position  as  other  foreigners,  except  that 
"  they  cannot  carry  on  a  direct  trade  in  their  own  or  other  vessels  with  the  enemy  " 
Hall-International  Law,  p.  388. 

Now,  a  proclamation  of  the  Governor  General  in  Council  of  the  15th  August  last, 
expressly  says : — 

"And,  whereas  certain  instructions  have  been  received  from  His  Majesty's  Gov- 
"  ernment  in  connection  with  the  arrest  and  detention  of  subjects  in  Canada  of  the 
"  German  Empire  and  of  Austria  Hungary;  and  particularly  of  those  who  attempt  to 
"  leave  Canada." 

"  And  whereas  there  are  many  persons  of  German  and  Austro-Hungarian  national- 
"  ity  quietly  pursuing  their  visual  avocations  in  various  i^arfs  of  Canada,  and  it  is 
"  desirable  that  siich  persons  should  be  allowed  to  continue  in  such  avoCfations  wi{th- 
"  out  interruption. 

"  Therefore  His  Royal  Highness  the  Governor  General  in  Council  is  pleased  to 
"  Order  and  it  is  hereby  ordered  as  follows: — 

"  1.  That  all  persons  in  Canada  of  German  or  Austro-Hungarian  nationality,  so 
"  long  as  they  quiefly  pursue  their  ordinary  avocations,  be  allowed  to  enjoy  the  pro- 
"  tection  of  the  law,  be  accorded  the  respect  and  consideration  due  to  peaceful  and  law 
"abiding  citizens,  and  that  they  be  not  arrested,  detained  or  inteffered  with,  unless 
"there  is  reasonable  ground  to  believe  that  they  a^re  engaged  in  espionage^,  or  engaging 
"or  attempting  to  engage  in  acts  of  a  hostile  nature,  or  are  giving  or  attempting  to 
"  give,  information  to  the  enemy,  or  iinless  they  otherwise  confrnrmf  any  law,  Order- 
"  in-Council  or  proclnmation." 


XATURALIZATIOX  ACT  225 

SESSIONAL   PAPER   No.  29 

Is  it  not  clear,  from  the  very  words  of  this  Proehimatioii  issued  in  consequence 
of  instructions  received  from  His  ^Majesty's  Government,  that  the  subjects  of  German 
and  Austrian  States,  who  are  in  Canada,  do  not  lose,  according  to  the  rule  of  law 
g-overning  war  conditions  quoted  by  Hall,  the  right  to  contract,  and  that  their  right 
of  action,  that  is  to  say,  the  right  to  enter  suit  and  obtain  judgment  for  what  is  due 
them  is  admissible  in  law. 

For  otherwise,  how  could  we  say  in  the  words  of  the  Proclamation  that  they  are 
allowed  ''  to  pursue  their  ordinary  arocations  and  to  continue  to  enjoy  the  protection 
"  of  the  law."  What  becomes  of  the  protection  of  the  law  to  residents  to  whom  has  been 
refused  the  "jus  standi  in  judicioV 

Do  not  these  instructions  of  the  Government  of  Great  Britain  and  the  proclama- 
tion we  have  just  read,  indicate  an  evolution  of  the  English  law  regarding  war  in  con- 
formity with  the  spirit  of  the  Hague  Convention  of  1907  ?  Article  23b  of  that  conven- 
tion added  to  article  23  governing  the  laws  and  customs  of  Avar  on  land,  reads  as 
follows:  "It  is  foi^hidden  to  declare  extinguished  or  suspendefl  or  not  acceptable  in 
"  justice  the  rights  and  actions  of  the  subjects  of  the  enemy  party." 

In  truth,  the  English  authdrs  strongly  opposed  the  introduction  of  that  clause 
which,  according  to  them  struck  at  a  fundamental  rule  of  the  English  public  law. 
These  are  the  terms  used  by  one  of  them,  Thomas  Erskine  Holland,  in  acknowledging 
the  ratification  given  by  Great  Britain  to  that  paragraph  (h)  "It  is  very  unfortunate, 
lie  says,  that  the  paragraph  (h),  the  transformation  of  which  had  escaped  the  attention 
of  our  delegates  to  the  Convention,  now  should  be  covered  by  the  ratification  given  on 
the  27th  November,  1909,  by  Great  Britain,  to  the  convention  concerning  laws  and 
customs  of  war  on  land.  The  best  way  out  of  the  difficulty  would  be  unanimous  agree- 
ment to  strike  out  the  said  paragraph  as  being  null,  because  unintelligible.  Without 
such  a  unanimous  agreement,  we  must  accept  the  English  theoi-y  as  to  its  meaning, 
and  we  are  confident  that  any  well  constituted  arbitration  court  would  be  of  the  same 
opinion."     3  Nys.  Droit  International,  p.  69. 

^ferignac.  (Traite  de  drait  international.  Vol.  Ill,  p.  112.  note)  says  that  this 
clause  will  be  binding  on  the  English  jurists  of  the  future,  if  they  desire  to  respect 
International  law." 

How  can  it  be  otherwise,  at  least  as  long  as  the  arbitration  tribunal,  asked  for  by 
Holland,  has  not  declared  it  null?  The  instructions  given  by  British  Government  and 
the  proclamation  of  the  15th  August  seem  to  answer  the  question -in  the  affirmative. 

The  conclusions  to  which  we  have  arrived  are  these : — 

It  seems  to  us  that  in  the  present  state  of  things,  public  international  law  upholds 
the  right  of  action  of  German  and  Austrian  subjects  living  in  Canadian  territory. 

At  aH  events  the  functions  of  this  Coiirt  with  regard  to  naturalization  being 
administrative,  the  incapacity  to  take  suit  before  the  law  uuder  which  German  and 
Austrian  subjects  might  suffer  does  not  extend  to  applications  for  naturalization. 

When  the  commissioners  or  other  duly  authorized  persons  have  receive<;l  applica- 
tions for  naturalization,  have  administered  tlie  oaths  of  residence  and  allegiance  and 
have  produced  before  this  Court  the  requisite  certificates  according  to  the  instructions 
of  the  administrative  power  from  which  they  hold  their  power,  we  see  nothing  which 
authorizes  us  to  refuse  the  reading  and  filing  of  such  certificates  with  the  Court. 

Vol.  XLVI.  Xo.  3. 

Quebec  Judiciary  Reports, 
Superior  Court, 

Montreal,  September,  1914. 


29—15 


226 


DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 


6  GEORGE  V,  A.   1916 


t£ 

^^ 

m 

t- 

« 

^ 

10 

ro 

i-H 

^H 

«-> 

irf 

— 

B 

U 

"T^ 

,_, 

,_^ 

^_^ 

<u 

C      '^ 

'-' 

< 

^ 

S 

r 

£- 

; 

t 

-? 

-5' 

< 

<C        T3 

rt          « 

o« 

CO 

,_H 

-t" 

d 

,_ 

CO 

i^ 

tci 

CO 

<" 

<M 

JC 

I-H 

1-H 

'53 

i-i 

__ 

__ 

1 

o 

o 

C5 

c5 

"C 

't^ 

*u 

X 

^ 

< 

_s 

-^ 

-^ 

<^ 

iT 

11- 

0 

0 

d 

d 

ra 

■*! 

10 

aJ 

M 

c-i 

<M 

cq 

C-) 

C<: 

tS 

^ 

^_ 

:5 

*"■ 

K 
_§ 

_5 

: 

- 

= 

r 

: 

= 

: 

J<^ 

= 

•; 

■ 

0. 

a) 

i- 

■/ 

c 

.- 

0 

6 

-3 

_~ 

a 

a 

2 

c> 

0 

s 

B 

z 

-£13 

; 

^ 

01 

ci 

„5  S 

g 

.2 

B 

% 

0 

'y. 

c3 

1 

c 
C 

c 

;. 

a 

Qj 

T3 
C 

a 

0 

> 

X 

0 

■E 

C 
C 

C5 

1/ 

E 

B  ;- 

^x 

^ 

t 
< 

■■I 

'Z 

< 

0 

5.5 

§2 

,6 

S 
'u 

0 

S 

0 

E 
eS 
E 

C4 

5 

'-  > 

)ato 

of 

dress. 

'7^ 

CO 

d 

^ 

_^: 

c<i 

^: 

•0 

C 

i-H 

r— 

r-^ 

(M 

c^ 

c^ 

c^ 

M 

w 

■< 

iri 

,_ 

^ 

CC 

06 

30 

00 

e<5 

•^ 

05 

■- 

|5 

y-* 

IM 

(M 

5; 

w 

— '     -r 

rH 

;. 

;-I 

<< 

2 

- 

= 

- 

- 

= 

= 

- 

J^ 

■" 

- 

1 

> 

a 

? 
c- 

c 

d 

I 

0 

■■fl 

0) 
B 

B 

s- 

a 

c 

c 
c 

5  -If 

2*0 

i 
+^ 

1; 

a 

aT 
0 
> 

u 
0) 

5 
0 

u 

S 
a> 

M 

0 

® 

d 

0) 

a; 

1 

c 
1 

aT 
0 
> 

a) 
05 

c 

B 

8 

c 

X 

d 

1 

a) 

S 
£ 

1 

S 

i 

s 
0 

0 

E 
c 

> 

Si 

X 

B 

1 

0 

a 

u 

aj 

X 

E 
1 

0 

0 

B  cs 

1    E 
3    X 

^-  £ 
>>^ 

|| 

X 

0 

X 

s 

f 

u 

-r 

X    u 

11 

rt   X  _J 

i  a,.a; 

|«^ 

Sin  ^ 

X 

C 

c 
'a 

-<- 

-  a 

)  * 

IS 

r 

j 

1 

1 

B 

!2 

1= 

si 

^  a 

B  *■ 

d 

'5 
0 

0 

6 

0 

B 

X 

0 
u 

c 
« 

X 

B 
0 
u 

4J 

a: 

0 

a> 
0 
C 

3- 

B 

J 

E 
C 
0 

«e 
2 

*3 

B 

3i 

> 

_o 

X 

c 

E 

J 

C 
0 

B 

-1 

X  _J 

0 

J: 

Z 

B 

•f 

a.  a*j 

E 

5  " 

Q 

X 

*i    X 

~  5 

i;  eS  0 
—  ^  C 

III 

2 

1 

't 

1 

c 

4 

■5 

! 
a 

a 

T 
C 
03 
X 

'5 

B 

B 

«5 

5 

B 

a; 
s 

£ 

1> 

E 

5 

X     ~ 

B 

a 

C 
X 

B 

X 

a. 
5 

5 

a. 

X  «^    ,. 

—   u    ^ 
=  CM 

a 

a 

-li" 

-? 

-r^ 

eg 

ai 

a; 

^ 

< 

U 

u 

fc^ 

0) 

.i 

i 

> 

9; 
"aJ 
> 

i 

ai 
> 

1 

1 

> 

-S 

A 

P; 

c 

c 

0 

§ 

a) 

0 
%^ 

B 
C 

u 

C 
0 

E 

0 

3 

a 

1 

s 

1 
b.' 

E 
0 

a 

i. 

g 

a 

ir 

a 

ffi 

^ 

wU 

E 

t 

a: 
u 

e 

0 

) 

^ 

-r 

0 

,^ 

t-- 

X 

Oi 

0 

_ 

33    -• 

£  0 

P3 

SYNOPSIS  OF  RETURNS 


227 


SESSIONAL  PAPER  No.  29 


Index  to  Synopsis  of  Addresses  of  the  Senate,  Session  1915. 


Mover. 


Hon.  Mr.  Bostock 10. 

Hon.  Mr.  Boyer 3. 

Hon.  Mr.  Costigan 11. 

Hon.  :\rr.  David. 9. 

Hon.  Mr.  Davis 1. 

Hon.  Mr.  De  Vebei "..... 4,  5,  6. 

Hon.  Mr.  Girroir 2. 

Hon.  Mr.  Farrell I  8. 

Hon.  :Mr.  Talbot 17. 


Reference  Nos. 


29— 15i 


228 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,   A.   1916 


o 

C5 


M 


o 
o 
O 


c'-; 

cc 

cc 

CO 

;= 

ci 

-X" 

?1 

^  o 

,^ 

1 

^ 

;J 

^ 

CS 

_£J 

^ 

ji 

a 

' 

JJ^ 

- 

il 

~ 

~ 

^ 

D 

3 

§ 

tA 

fe 

y. 

^^ 

(M 

— • 

^ 

w 

CI 

,-■ 

^ 

'■"* 

l**"* 

•M 

t      ^^ 

^^ 

1-^ 

T— • 

M 

o 

0) 

03 

cr:. 

. 

TJ 

a 

-| 

-r 

i< 

^ 

: 

O 

^• 

T-H 

■M 

?) 

W 

Tl 

0; 

J-* 

,_t 

T-t 

y—t 

?— < 

1— 1 

i-l 

•— 

*— * 

I—* 

a 

c: 

n 

^ 

<— 

_ 

_ 

_ 

_ 

fi- 

i 

,  a 

.5 

_i 

_2 

-i 

S 

■Jj 

X 

o 

~ 

;2 

lat  Depa 
referred 

J. 

Ph 

c 

Iw' 

C 

3: 

09 

o 

:S       i;        £ 


C    'f.^' 


C 
«8 


^3 
'T3 


.S  » 


^1) 


bS   c3   *^ 


O  -u 


c3    2  -w 


•^  S.2 

S    X    O 

^    3    * 
1)    > 


0/  J    5 


§*=3  bo 


o~  5 
5  t  i  5 

O    XT5    S 

i  •—  .—  <*- 


!=  ^  — 


iSj^ 

j 

■5  ^ 

-og  £i! 

-  ;3 

•—  '"£ 

5  •-i-' 

it; 

S.'"? 

£i-S¥ 

3  t; 

Si 

r*^—  a 

I  Z 

-^  5 

=  ^^ 


S   rf 

< 


=-£^.2 
< 


■5q"5 


E.ai 


5«.S 

v§« 

O   u  « 

,'x    r 

2  «  £ 
0< 

5^ 


3    Oj    ^ 


=  =       o  !=  s       c' 


O   a 


c!        —  i,  - 


C   3 


"o  5 


-5a 


?:o  ?: 


-I- 


3; 


STXOPSSIS  OF  RETURNS 


229 


SESSIONAL   PAPER   No.  29 


L-"  !N  »      r 


^S 


^Z'^'^^       ta 


^1  I-H  1^1 


S    O    5 


0- 


^ 

:o 

^ 

c 

- , 

o 

,-, 

- 

1; 

3) 

SQ^O-^  ^ 


St;-    ti 


Oi 

?-,  1. 

■^ 

§£ 

G 

^?^ 

^ 

$ 

—  s  c 


■<50  =- 


-11 


c  "  s 


tJ  —  JS  *'<  r. 


-0^    S 


-rfe^ 


=s  ^  55 


=  T3   g 


;2;  =^ 


W-S 


—     \-^        ■-=£ 


(C  £  ci 

01  rt  <; 


Q  tC^ 


5C5 


8  o«i-:i 


;H  ;=! 


o  2 

"So 
o 

(D    S    <^ 
J=    &      .- 


a> 


*  S  T 


^  —  o 
m  C  3 


1  3 


f*'c« 


^   ^:: 


so 


■so 


^    -^ 

«^S 

^      c 

;k2 

^   c5   O 

,_;    X 

^  ;;.  cs 

"v    ■   br. 

i5  ^  i3 

rchase 

from 

ty  "dru 

ill 

s  *^  s 

04= 

"•'>>«« 

S  CO 

rf  cO 

O    OS    C3 

a<  — 


O  § 


O  §     Pi 


230 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


6  GEORGE  V,  A.   1916 


__. 

CO 

?5 

in 

(M 

5i 

S? 

IM 

C^ 

"S     '" 

lO 

S  o  c 

1-H 

m  *a    3 

a2      o 

t-l 

fr4 

cs 

4 

C 

^ 

C 

cj 

Q 

% 

1; 

S 

_aj 

«fi 

0/ 

ir  iH 

w 

<o 

<6 

o 

CO 

o 

C-4 

IN 

N 

M 

N 

•? 

Pi 

o: 

^3 

0) 

r 

= 

6 

ri 

Q 

« 

cc 

o 

ts 

» 

^ 

;s 

d 

2- 

32 

-3 

-c 

01 

» 

fe 

ft- 

^ 

« 

Z 

8 

41 

'S 

■g 

0    i-fcl 

at 

1 

c 

Oj 

C 
-$ 

o 

0) 

oi 

Q 

-n 

t: 

^  a; 
1                   t^ 

£ 

i- 

c 

cs 

or 

c 

» 

a 

, 

« 

^ 

c 

_g 

— 

_ce 

ci 

c3 

C 

% 

< 

5 
be 

a 

«5 

_c 

J. 

> 

6 

"S 

Date 
Address 
•  Order 
:1  of  its 
eoeipt. 

V. 

cc 

«D 

.. 

d 

._ 

« 

w 

.^" 

iCJ 

IM 

1 

s 

1 

o 

m 

T-l 

1 
.n 

T 

s 

»— ' 

r- 

i-i 

*-^ 

.  *-• 

1-^ 

*"• 

.«  c  =oi 

; 

; 

; 

z 

; 

: 

: 

; 

o       =s 

c 

s 

a; 

u 

§ 

1 

c 

1 
> 

St 

c 

3 

T 

C 

0; 

i 

s 

eS 
> 

c 

5> 

3 

S. 

C 

C 

c 

t 

1"^ 

be 

•a 

c 
> 

0/ 
1; 

i* 

c 

0) 

z 

01 

2 

0 
o 

o 

c 
?; 

0) 

s 

K 

o 

< 

JI 

K 

i    '- 

^►^ 

o 

xfi 

1 

£ 

> 
_c 

C 
C 

> 

u 

2 

s 

(U 

a< 

m 

J 

as 
o 

"a 

a 

a 

t 
c 

1 

cS 

>            !" 

<           9 

X 

C 

!                0 

be 

B 

bo 

c 

s 
o 
o 

•n 
-a 

G 

« 

o 

C 
C 

1 

1 

1 

bcc 

C   03 

;2£ 

3 
II 

5 

2 

S 

u 

c 
s 
a 

r 

c 

o 
-v 
5 

3 
O 

a 

OS 

u 
oi 

o 

1 

c 
s 

.2 

0. 

"a! 
73 

""  be 

0   i   X 
C   eSJ3 

3/    - 

1  |i 

E 
1. 

a 
C 

hi 

OJ 

< 

c 

•1 

:  £ 

c 

c 

5" 

E 

v: 

u 

J=2 

£  i 

a: 
d 

5 

^  1 

ll 

5    O 
■X    *^ 

£  5 

s 

■r 

S 

-2  S.I 

X  5  1 

t. 

u 

:  ^ 

1/ 

C 

C5 

c  t- 

Z 

t-  o 

L^ 

>\  ^  o 

<L 

1/ 

\ 

>Si          " 

X 

.  5 

'C 

-^ 

S  o 

0/ 

b 

C  E.~> 

O        M—.^ 

/■ 

L  y- 

— 

T 

J  ^       > 

X 

j 

4J 

"O 

3) 

^ 

»—i 

v: 

^^ 

ce  w 

d 

o 

C 

5 

»-« 

^ 

•>M 

.^ 

,_i 

__^ 

?^ 

a 

_^ 

3 

_< 

<! 

5 

< 

< 

C 

J: 

_^ 

u 

o 

'7. 

3 

"P. 

<: 

^ 

o 

\ 
*< 

I' 

1 

I 

e 

03 

,- 

% 

^ 

c 

o 

u 

? 

s 

E^  § 

r-  5 

_rt 

.  c 

.  c 

k 

b 

u 

t 

c 

u 

-   :« 

b.   :3 

_    _% 

\_ 

s 

s 

_5 

1 

«5 

_5 

s 

?^ 

J^ 

0^ 

o 

c 

! 

c 

1 

« 

^ 

■i 

tc 

t^ 

TO 

ri 

_ 

>> 

I 

CI 

(M 

e 

i 

Tl 

i 

e-j 

c> 

r^ 

s.i^ 

11 

PC 

STlfOPSIS  OF  RETURNS 


231 


SESSIONAL  PAPER  No.  29 


00  1— 


7^      ■        (M 


5^ 


Q        -c 


O 


^z-       ^'^<    ^        2:       j: 


> 
0  t- 

^■5 

--c 

fj 

a  s 

Q  g 

*  ^ 

3^ 

■3  s 

"3  — 

"^  rt 

>»s. 

s  ? 

9^ 

i? 

cM 

1^ 

<! 

0  c 

•S'S 

c  5 

SSh 

^1 

£  a  S 

u  o  = 


So' 


rt  S  e 


S  0/  eS 


^ix 


X  c 


2^ 

5^   be  s-i 

d'S  2 


q^       -C^ 


^^^-^1 


'*^    ^    S    3 

5;;  s  ^c 


.■S  ^  Is  "S  I 


o       r  0  -^    . 

c  — -3  »  S  o 

a.  ce't;  S  i'  ^ 
a3  '^  fc,  ■"  C  ji^ 

-1  .■'  03  o  ~  ^ 


5.E  i"ji 
5  ^  c  ^ 


>-. 


5—    tC  c 


-"   >i 


OJ 


•^  > 


§P 


O 


^     ei     w  -»' 


-5  =  ^     -=  ^      —       3  S 


■4J    i    -    0  t-rt 


«  3  c  s 


S.S 


O  s 


-       o 


232 


DEPARTME\NT  OF  THE  SECRETARY  OF  STATE 


6  GEORGE  V,  A.   1916 


cc 

V. 

2 

iO 

5i 

• 

Cos 

'~z 

X      5 

^ 

^ 

. 

_ 

. 

O 

rA 

^. 

.->     ^  —  ^ 


i.  Z  E&  ^  f&  «* 


o 

o 

o 

ci  ir: 

~i 

IM 

CI 

CJ      ■ 

iT*' 

CI 

irj 

C)  M 

rj 

<M 

IM 

,_i 

Ci 

b 

- 

- 

" 

-    - 

- 

- 

" 

"   ; 

^<A 


c3^ 


«5  a. 


SS 


-A^-< 


c      z      ::^ 


^  '-^  -c  C  ^  j 


^  o  iPi 


aj      -y,'    «> 

2  "S 

^5 

£  s 

^■?  ^ 

U   C 

c  c 

!^  M^ 

0  p  _ 

•5  5 
•^0 

I3 

0^ 

s 

a;  -^ 

■^    cj 

r  ^  ■ "  3 

=   3 

■'5  c 

c-5 

'-  5 

t.  1 

"-  '^ 

2    i    1    K 

s"t;  a) 

.r  5  r  :g 

0 

c  ^ 

X    — 

—  5 

—  55 

Z.  5 

c 

1   Council 

(Joverni 

posed  tra 

Provincia 

il 

c  a; 
|J 

—  c 
(J  ^ 

•-0-3; 

B-ii 

C5    > 

i-c 

o^ 


c5  tr 
-c  - 


s.  o 
i  .-r 


-  S--  ij      be  r      — '5      S 

-  -  ""  -       f-  ^. 


J  ^ 

i  1 


^  i  s  — i 


-  Z.~       ^   ~   ciyct 


Of   I.    =    - 
?-2  c   X  ^ 


l6i  l^i.^1 


£  «5 


..  Lj; 


y. 


y. 


£  i:< 


SYNOPSIS  OF  RETURNS 


233 


SESSIONAL  PAPER   No.  29 


CO  -^  ■M 


fM  •M 


CI  rq 


.,  ^  a      ^ 


t3  '^ 


Z        :i.        - 


^S 


l5X 


O    5    b  ~  ; 


Ji-^      B-.S 

1^  j^: 


-^r  —       t-  ® 


?  ?  y  2.= 

^    Z      -  ^   S   '■• 


5^         -5  "S 


o^  c  -: 


5  i  ce 

5  "^  ^ 


S    3^   s 


?—        ^ 


+3  3  2  ^  " 

z  ^  S  ^  V 

5  33  ^  -g  =s 

£  >'a  -J  5 

s"i'5      -^ 

—  9  '^  -"^ 

—  fc.  _  3  r 


~  2  r 


^"i 


~  e 


■50 


2  =  o 


^  i. 

-   i 

5  1r 

ic  =: 

>--JB 

■_3  ^^ 

-    0 

-^  — 

c£ 


^-=        X    ^-1        ^ 


o 


««       »^ 


234 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


6  GEORGE  V,  A.   1916 


£ 

in 

X 

00 

l4 

.-1 

C75 

2^ 

e8 

w 

rH 

>. 

«-0 

£ 

s" 

S 

_ 

a 
a 

0) 

o 

^ 

o 

r-l 

a^ 

t; 

T3 

X-     1       g 

in 

s 

Si 

CO 

a) 

-M 

02 

S 

i-H 

1     -s 

3 

05 

1 

c« 

■3  0 

fa 

pi 

§ 

eo 

cc 

CO 

CO 

-*l 

-r 

-1< 

^ 

ai 

lO 

w 

N 

IM 

c^ 

(M 

CM 

IM 

<M 

rt 

05 

o 

"a; 

. 

- 

- 

. 

. 

. 

c 

OJ 

a. 

.i 

• 

J 

a; 

"^ 

a 

OS 

"x 

T. 

[2 

"    0  aj 

c 

fa 

a/ 

fa 

3. 

o 

:3 

ea 

c 

03 

*; 

1 

0 

0 

^ 

>-. 

2 

^ 

^ 

o 

cS 

rt 

(U 

^ 

i 

Cj 

0 

^ 

_^ 

_S 

^ 

a 

•  H 

w^ 

'5 

2; 

^ 

3 

3 

3 

fa 

c<i 

e*5 

ec 

CO 

CO 

CO 

CO 

CO 

(N 

(M 

(M 

(N 

M 

ffq 

<N 

C<1 

12 

^ 

^ 

(M 

d, 

e^ 

c!, 

c!, 

^ 

S 

•N 

<M 

<M 

S^ 

IM 

(M 

IM 

v\ 

^-a  ,  TJ  a< 

l-H 

a^s«« 

1) 

fa 

= 

r 

= 

= 

: 

- 

1  -= 

S 

0; 

"¥ 

d 
0 

3 

a 

c 

■3 

5 

S:  c 

be  " 

*^   3 

+2 

D 

0 

a 

.^ 

^ 

^ 

•c 

li 
fa 

.11 

ci 

0  1— t 

-0 

&r 

Xi 

i^ 

^ 

^_^ 

i- 

^ 

't^  '^ 

'^1 

- 

C3 

o 
s 

72 

c  >-. 
tic  JJ 

0 

£ 

5 

■<v 

<u 

a; 
c 

3    05 

aj 
1 

c3 

C 

''•  a; 

05 
CO 

-a 
S 

.^  3 
0-5 

51 

•5  a) 
"'^    3 

1o 

u 
V 

o 

tlO 

3 

2 

i 

D 

o 

a; 
c 
s 

1 

S 

2 

a 
C 

to 

es 

C 
? 

0 

c 

3 

a 

"£ 

a, 
u 
B 

3 

,1 

C 
a; 

— 

!l 

"S  a" 
3 

1^ 

s  2 

a;  -.., 

11 

"S.S  o 

a> 

s 
s 

t; 
c 
S 
7 

a, 

C 
u 

1 

> 

d 

>, 

it 

-f 

0  w  — 

III 

aj  c  .n 

E. 

-1 
aj 

5^ 
0 

Is 

S 
— 

30     CC 

c  *1 

^1 

%2 

i 

III 

i  5  3 

^« 

_• 

^^ 

__ 

^_ 

^^ 

^^ 

< 

< 

"^ 

— ^ 

^ 

< 

•i; 

< 

b 

u 

4i 

0, 

>. 

>> 

0 

0 

PC 

n 

c 

ij 

c 

r'. 

^. 

0. 

u 

u 

u 

u 

1- 

kl 

^ 

t- 

3. 

^ 

<?; 

'5 

■^ 

'a 

11 

^ 

'5 

5- 

_a 

'o 

"o 

"c 

15 

1 

«. 

•^ 

s 

c 

B 

= 

i: 

cS 

■f. 

X 

a 

X 

7: 

y 

r- 

u 

bl 

h 

b 

b 

&- 

u 

u 

^i^ 

WH 

_s 

^^ 

«^ 

^ 

S 

.a 

IS 

o^ 

«5 

■••^ 

•o 

t; 

CC 

_ 

c 

?] 

«  d 

o 

SS 

0 

S 

i- 

1  - 

I- 

SX. 

a; 

M^ 

SYNOPSIS  OF  RETURNS 


235 


SESSIONAL  PAPER  No.  29 


.S  ^'■^ 

« 

^  ^    x 

."S 

'u 

■"Pi  air^ 

& 

>»       -3      - 

CO       , 

<! 

ntedb 
r    of 
Cana 
April 

5£5  »  t^ 

£.-  Sos 

"=5 

^  ^  c 

a-i 

Pi 

SS^ 

CO  ^ 


cS 


O 


0.2  S 


■73  be 
o  & 


0)  o 
> 

o 

:S  >    . 

:n  V   Z> 

fl  M    O 

S  8"^ 


5F^ 

R    QQ  , 

a,      «" 

C    !D   = 


C5 


c8  ^ 


s:h 


ai  > 


-  o 

"  s 


fH 


60     O 

o  §;.« 

"=  c  5 

so  J 


5  —  ■—        « 


CO 


Pm  c3 


ns  C 


-S  3i2 


5  c  J' 


2:g&^      §qS     isOa 


S.o 


o  o  TS 


"S  K  13         S -5 


eO 


>     a 


2  d 


^  n   -^ 

»  2.J2 

s  s  > 

*  S  o 


,W     -i=:C 


O 


5-^ 


_  c  cr     o  « 

S   e3   01         o   cS 


1^ 


Ja!  N  -—to 


S-        lE-o 


5,^ 

1-5 


,0  o 


0)   o 

=«!  i 

^  m  :3 

0/  o 

r  ^-::? 

S  S  c 

So  £ 
'2'rO 

c/3 


:3    .s^t:^- 


ai  ^  S 

^    eg    ^ 

0.2  ^ 


cc   S   t>  . 


o 


o 


hJ      IJ 


236 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


6  GEORGE  V,  A.   1916 


^ 

C3  _ 

^ 

IM 

im'  m 

cc 

o 

y—i 

f— t 

». 

t^ 

d 

:S 

§ 

S 

f^ 

I 

m 

IT 

in 

,^ 

O 

«c     • 

■^ 

«o 

"M  fJ 


IM 


IM 


=^  t:-^ 


OJ      .  -=     V 


.2  -  rt 


a;  3 


"i  tc 


c8 

^  l& 

-'  X  •- 

>i 

,.S5d 

c 

—  -r' 
rt  5  c 

•3  =  = 

, 

?  =1,  * 

_  S    2 

•j: 

c  ■"  5 

^  &T 

A 

cS 


r  t-  s  s 


-  ^  = 


a.   S  -±        r.       '^ 


_^  ;;  j>  i_J        -  ^  ^ 


*( 

-X 

'E  o 

■"  o 

^'A 

c3  zj 

ia 

t    . 

?  ^ 

-  ^-X 

cS   C 

-1^ 

r  X  1 

«  a. 

i; "~  > 

*j   X 

— X 

.i^ 

^   s 

eS 

£J:^ 

J^- 

"«:«■ 

5  '&^ 

^>^ 


—  5  - 


< 

< 

< 

< 

-u 

-c 

.^ 

►Z 

X 

> 

o 

s 

^ 

» 

s 

^ 

X 

^* 

•r; 

e: 

rt 

r; 

>. 

^ 

i 

?" 

'- 

)-} 

1^ 

^ 

;i: 

I-; 

_: 

"J 

t- 

(- 

u 

fc. 

u 

u 

!_• 

^^ 

¥^. 

*• 

»^ 

x; 

o 

s 

X 

$ 

i' 

O 

:r 

2.' 

^^ 

X 

« 

1— 1 

SY\OPSIS  OF  RETUBNS 


137 


SESSIONAL  PAPER   No.  29 


o> 


s  c  « 


^^ 


S  £  ^' 


^X 


*o-    >.= 


US       t.  £ 


=  ^ 


-:;  u     jr  t. 


s  H  - 


5  >> 


?k  2 


£3i 


=     '^:ljE     '^t     §5 


■5.5  • 


-1- 

r. 

■S  5 

K 

c 

S 

r^"^ 

5  _• 

y. 

af 

3^ 

-^. 

-Itj 

c  y- 

'W 

^ 

S  § 

o.'r 

c  -^ 

•7  ^ 

s 
^ 

5  . 

"B  3 

I  s  s 

Oi 

3  "^ 

2  A 

it 

'1  5 

'>-. 

r 

it 

"S.K 

5 

r^ 

2^^ 

2^ 

<U  3 

r  ^  c 

s 

^•y 

3  " 

o 

u 

s  « 

£"^  > 

Sc"  " 

ki 

T3 

&p« 

-i3~  o 

£  M 

5 

S'S 

.!l  i:c 

S*" 

u  —  _ 


^  s     -2 


II 

ci 

i 

n    ^ 

^ 

a 

•Sffi 

i' 

'■o^ 

o  ^ 

5 

j!^ 

c^* 

^  ? 

T! 

tic 

o  ^ 

Pi 

-is  ^ 

J  ? 

1  = 

« 

X 

c  5 

D   ? 

a;    < 


■2K 


_5 

C 


1^ 


:ii  ~     ^  "rt  u:  T 


238 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


6  GEORGE  V,  A.   1916 


^ 

>o 

._; 

._- 

,- 

?1 

•-S 

^ 

?i 

^ 

^ 

T-H 

C^ 

^' 

c^ 

tj 

,-• 

1      s 

r:       1       sc 

cr. 

rp 

^ 

^ 

"3 

- 

'S 

fad 
r3 

= 

r;^ 

iZ        \ 

^ 

-, 

-< 

«s 

-^ 

^ 

< 

■^ 

V              ^ 

pi              6 

-r  oio 

o  , 

.— 4 

1-H 

CI 

.-1 

O  C: 

d 

i-i 

.t 

lO 

I— < 

T— ' 

»— ' 

f— * 

CO 

'a; 

Ci 

.^ 

.-2 

o 

^ 

*fc- 

;^ 

o 

c: 

c- 

Pi 

^ 

<" 

5 

■tT 

s 

V 

N 

IM 

c<l 

e^' 

-t 

-r 

n 

c<i    ■ 

C^ 

I'l 

"S 

O 

= 

: 

: 

-' 

= 

■-     ■ 

•^ 
^ 

« 

c 

oJ 

■r 

■      5^ 

1^ 

^ 

o 

"rt 

'trt 

^ 

c  ■ 

C 

- 

a> 

OS 

o 

S    j; 

* 

C 

■  'x 

tH  S"a> 

'o 

fc 

a 

■c 

i'^ 

'c 

IS 

O 

3^ 

u 

5 

o 

E 

^ 

O 

C3 

^ 

_2 

"* 

ci 

^ 

.,   1^ 

Q 

^ 

>. 

i 

si 

i 

;-5 

"C 

G3 

li 

X 

# 

_i 

u<  ^ 

f. 

■S 

a; 

til 

1 

Date  of 
Address 
or  Order 
and  of  its 
Receipt. 

C5 

ci 

*? 

^ 

".' 

Ti 

■M 

Ti 

w 

*? 

_J 

: 

= 

; 

; 

: 

: 

r 

-^ 

_i 

_i 

^ 

•i 

il- 

^ 

_= 

"1 

■^ 

_i 

'o 

""g 

■J  ° 

^ 

4^ 

>■. 

^ 

£ 

|- 

=■ 

i 

5 

^ 

1 

c3   1. 

11 

'n 

lb 

^ 

■/T 

>' 
> 

ii 

"c 

c 
fa- 

- 

1 

tSCM 

.r'ic 
£  ?. 

'cj 

s. 

5 

1"^ 

Subject. 

5 

03 

o 
c 

S 

c  1 
u   - 

""  c 

C    1 

=^  i 

3  s 

■I    d 

la  s 

Is 

cr    <- 

be 

u 
% 

-S 

3 
o 

c 

1 
"3 

c 

d" 
a, 

6 

u 

1 

■-3       u 

•5  !*" 

c 

0. 

2 

a 

is 
r, 

sL 
d 

4) 

'  c 
c 

-i 

5 
_o 

O 

d 

bl 

1 
i 

s 

c 

J?; 

s 

>> 

c 
5 

a  S 

.2  9 

O  o 

0-  m 
aj>> 

:S  £ 

.a- 
$^ 

**    hi 
1/   5 

£^ 

^    =5 

at 

a. 

s 

t 

!, 
OC 

1 

c 
s 

r\ 

So 
5 

X 

fc  :; 

6 

'J 

hi 
C  -  o 

— 

X 

c 

rt^ 

— 

u 

i! 

^ 

3, 

X 

— 

0. 

— 

—  i 

Z 

=  2S£ 

-^ 

J 

^ 

^ 

«» 

< 

< 

-> 

s 

"5 

"x 

i 

•^ 

5 

'5 

'c 

^ 

«11 

_53 

Sc 

ic 

<-. 

i~> 

c 

i^ 

"C 

<; 

^_ 

--; 

c 

f-^ 

s 

'^ 

— • 

^ 

™ 

rr 

"^ 

X 

'^ 

— 

u 

i_3 

r; 

^ 

- 

— 

c3 

*? 

eS 

^ 

^^ 

*■ 

^ 

c 

~ 

S 

c 

c 

f'. 

0) 

>< 

;^ 

SI 

2 

^ 

.£ 

o 

z 

c 

r. 

[k 

'x 

u 

X. 

o 

^ 

'^ 

"" 

rz. 

^ 

Ic 

j^ 

" 

^ 

u: 

_^ 

^ 

o 

O 

5 

*' 

^. 

"<, 

f 

<: 

lI 

— • 

u 

.^ 

ij 

t; 

k 

u 

ij 

k 

^ 

^ 

r 

**. 

**•. 

?-. 

** 

^ 

f'. 

5* 

<S 

^ 

o 

oc 

* 

— 

^^ 

(J 

1 

-^ 

-r 

in 

^ 

1- 

5  0 

2 

^ 

^ 

^ 

^ 

^ 

^ 

^ 

^^^ 

"» 

*j 

SYNOPSIS  OF  RETURNS 


239 


SESSIONAL  PAPER  No.  29 


CO  -^ 


ax  o  o      C5 


c.  - 


■e  "  o 


d 

- 

§ 

d 

C 

CI 

0) 

S^ 

Q 

b.  ^ 

So       ^       is 


_o  _ 
—  > 


o 


s-       s;ii 


£§    § 


IM 


>r  e  ■;?      '1' 


02 


S   'J 


o 


»  a,  - 
b£  u   - 

5'£^ 


Q 


5=        si 


c  J5 


— .E      a^  2  -. 


a;  -2 
o  - 


■~x      s 


O  c   >>      "OS 


O    0  73 

-o« 

o| 

of  I 

the 
esei 

C    0) 

d.S^ 

z 

•< 

i-i  o 


?       t2 


3  cS 


...  =^  ® 

®    §  ^"^  . 

.S  «  c  ■"•  aj 

^O  ^   (C  ^ 

'  a  ^  05 


II  = 


CS2 


M  -^ 


®  g  o 
C43   C   , 


O 


^^ 


S  >' 


O   ® 


C^ 


sis 

<B   (C   c 


5  o^'  c 

a;  o:  c~  ~ 

QcSx 

^  s  t,  ^ 


>-. 


■« 


^  c  o  c 


>-  S  S'-s 
^  g  S  it 


$50 


c^  ^ 


j:         _= 


o 


o 


o 


r-1  (N 


240 


DEPARTMEN'J    OF'  THE  .SECRETARY  OF  STATE 

6  GEORGE  V,   A.   1916 


o 


in 


O 

S 

a 

o 
O 


-a 


c 


-a 


M 


10 

IM 

CI 

C-1 

CM 

^ 

cc 

I-H 

y-1 

^^ 

ca 

'"' 

^ 

0 

1        ^ 

2 

= 

r 

' 

= 

<_ 

X 



CO  rn 

c; 

-^ 

^^ 

S^ 

S 

-^ 

^3 

I— 1 

.0 

^ 

0 

£« 

0 

1 

' 

" 

" 

"     " 

"a 

^ 

^1^ 

-iT 

54 

■^ 

-r 

•^ 

*-^ 

-i* 

■* 

-r 

•^ 

■^ 

_g 

10 

c3 

rH 

C2 

c 

T-4 

1 

- 

- 

- 

- 

- 

- 

C 

■r. 

T 

V 

0 

C 

1 

art 
•ed. 

c 

0) 

a 

u 

-al 

1) 

t 

s 

'ci 

it: 

X 

cS 

0 

"S 

r^ 

X 

d  u 

£ 

> 

Q 

s 

^ 

0 

~ 

4^ 

J<_ 

i 

^ 

'5 

•^ 

■f 

'5.5 
ait. 

2 

C 

0 

-Il5i 

0 

1 

cc 

•9' 

Tf 

1 

1 

i 

T-H 

^<iSiPi 

% 

= 

: 

: 

- 

- 

: 

= 

4J 

> 

0) 

c 

i 

c 

3 

c 
'H 

X 

i 

0 

c 

Is 

Is 

t  a 

•  S  s 

a; 

4^   -r. 

^   S 

£ 

B 
X 

0 

5 

aj 

•n 
S 

d 
0 

3 

0 

1 

aj 
3 

1  i 

- 1 

bc^ 

.   « 

"0 

a. 

-5 

a; 

B 

u 

_6 

1 

0 

B 
J;   0 

II 
c«   0 

»    B 

b:S 

2 

0 

be 

n 

■r. 

cj 

2 

0 

i 

be 

« 

C 

4-> 

a: 

3 
W 

B 

c8 

2.  0) 
3 

JO' 

'^_ar 

ij 

0 

3 
0 

-c 
s 
3 
c 

a; 

.2 
0 

5". 

la 

t  = 
•S-7 

'5  5 

5 
"3 

1) 
0 

0 

5 

a; 
-a 

0 
"0 

5 

2 
3 

-'0 
go 

"0 

be 

S 

^ 
lI 

'  2 

'5b 

C 

w 

•5 

2 

2. 

'3 
J. 

"a 

0  — 

Ei 

0  _ 

1.5 

Si 

-   B 
1 

1) 

0 

■0 

1 

^J 

i 

<v 

u 

*i 

IJ 

V 

05 

-S 

1-^ 

"g 

X 

i' 

5 

eS 

5 

■5^ 

-4 

_^ 

eg 

, 

% 

0 

_S 

J_ 

i^ 

u 

u 

u 

. 

^ 

•s: 

■u 

•^ 

~ 

k. 

-5 

"rt 

:« 

^ 

C 

j; 

C 

c 

s 

B 

B 

(«5 

1 
u 

I. 

0 

is 
> 

^ 

1 

u 

0 

i:>5 


SYNOPSIS  OF  RETURNS 


241 


SESSIONAL  PAPER  No.  29 


IM  1-1 


C5         00         35 


t         XI         00 


M 

e<i 

oc  -* 

t- 

; 

cu 

;  - 

§ 

< 

»o 

lO                   lO 

O 

i^ 

IS 

o 

o 

O 

1-1 

C 

C 

CI 

d 

i-i 

l-H 

- 

0$ 

"                      " 

" 

' 

- 

' 

- 

- 

' 

- 

- 

' 

'- 

= 

i 

•  aj 

•             6 

s 

a 

•  o 

o 

s 

S 

n 

jj 

Q 

a 

e3 

£ 

5 

05 

C 

c 

C 

C 

c 

C 

c 

r! 

1 

•                  73 

s 

Q 

13 

S 
> 

0) 

g 

i 

a; 
£ 

0. 

s 

S 

CD 

a> 

A 

a 

^ 

s- 

«■    '^V 

«   m* 

c3 

2 

§  ,; 

td 

cS 

c5 

ci 

s 

eS 

cS 

=? 

<? 

£gs^ 


I-hO 


Q     fi    P     Q     Q 


<d    <; 


<j    <j 


Q     P     0 

^     ^     ^ 


Ci 


05        CS        05 

I  I  I 

00        CC        00 


2  b 


c3    2    S  a; 

tic       &. 
T3   t.T3 

c  C'c;      to 

*  C  tS 


O    UJ    _. 
o      .g 


be 


o  =* 

o 


I" 

CC  4>:> 


<ii  a 


c  a) 


£-§  2 
.2  S  S 
^  --3 
o-S-2 
^■C  S 
i"  -3  a 
•  -  M  a 

ei^o 
-|| 

a  S  '- 
o'u  a" 

CS  ij  O 
O 


P5§ 
^? 

o  S 

P'S'^ 

TJ  a;  E< 

«3  a  g 

«s    ^    13 

o  "S  « 

c3  g^ 

a-^-S 


a-a  o 
9  ^ffi 


a 

0-* 

y 

rH 

iH 

CS 

rt 

w 

1) 

cj  c  « 

SO  *^ 

~  O)  .-H 
OJj^Ci 
^  -*J  1— I 


a?: 

o    • 
aZ 

13 

a 


CD    >, 

T!J= 

a  t> 

-»  a 

§  g 

ofq 

^  <c 

'o  Is 

*i    CO 

v5  j<j 

c>'S 

O      a 

^-^3 

'O  - 

if  es  aj 

%f^^ 

W  3  i 

0-73 

a  a    . 

=  IB 

c-cs  a 

>^^g 

"^•a 

the  Conn 

under  the 

d  amend  m 

o  S"a 

^  a  -" 

-.  >?a 

o  3^"t- 

a  g"S 

c 


.S         ^^         C5 


^  J-4  rC* 


V 

Oi 

o 

> 

(D 

;> 

0} 

s 

Oi 

O 

a 

> 

o 

.  a  i> 
a     O  *  S 


.S         ^^ 

a:        fl   >>  a 

T?      -2  go 


-^     .2 


fts    fi^    ty    ci    >2 


t^  ;s    H^ 


.s    •= 


o    a 


J 

1? 

^ 

s 

Oj 

'O 

-u 

00 

^ 

O 

<o 

1— 1 

tt; 

0^ 

ft; 

m 


o        i^ 


60  -rr- 


O 


ft  a  .^ 

t-  t-  te 

a  3  5 

^  S  fe 


S     S     S 


§     S 


S     §     g 


s   g    § 


T-l  N 


M"        »0        !D 
»0        lO        lO 


29—16 


R— 16 


242 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


6  GEORGE  V,  A.  1916 


o  -— ' 

t- 

S 

t^ 

I- 

t» 

t- 

t^ 

S 

OC 

00 

00 

d 

■"'o 

in 

lH 

N 

■i^  a     1 

>  ■< 

C   3 

CS 

^ 

bl 

bl 

s 

1 

^ 

3. 

OS 

< 

= 

' 

- 

- 

« 

S 

- 

" 

' 

TJ 

t-l 

b- 

t>l 

d 

> 

o 

^- 

lH 

t— 1 

'S 

05 

^ 

o 

s 

^ 

c3 

- 

- 

* 

r-l 

1-H 

1-H 

1-1 

1-1 

_^ 

in' 

c<i 

e^ 

(^ 

© 

d 

d 

d 

<D 

o 

1-1 

1-i 

1-H 

1-1 

iH 

1-H 

iH 

rH 

iH 

rH 

>-l 

c3 

1-1 

= 

= 

: 

r 

r 

r 

: 

= 

t 

= 

= 

- 

c 

re 

aj 

a 

OO 

ai 

00 

00 

X 

q 

-» 

-M 

-»:> 

.»j 

C 

a 

S 

C 

C 

C 

C 

S 

d 

t 

O  C  t' 

<c 

m 

© 

0) 

i 

a> 

£ 

(E 

0) 

<£ 

S 

a 

1 

s 

s 

J 

S 

s 

S 

£ 

-*j 

*i 

-u 

-^ 

;h 

t' 

t' 

b 

u 

u 

u 

bl 

b 

f^ 

ca 

ca 

e3 

c3 

a 

«8 

a 

c« 

« 

e« 

a 

„ 

DO 

s 

cS 

a 

o. 

a 

O. 

a, 

D- 

A 

ft       C-       C 

S 

tJ 

JS 

0) 

<i> 

<0 

« 

<u 

a> 

ii 

m 

m 

a 

_o 

^ 

Q 

C 

P 

Q 

P 

Q 

Q 

Q 

(= 

P 

1 

c 

_o 

c 

t— 1 

_<_ 

<3 

j< 

< 

< 

<! 

< 

_< 

'  <■ 

< 

o 

o 

O 

of 

ess 
der 
Fits 
pts. 

iO 

05 

1 

00 

1 
00 

05 
OO 

C5 
00 

i 

00 

00 

05 

1 
00 

1 

GC 

1 
oc 

00        00 

C5 

1 

00 

d 

00 

d 
ofc 

Date 

Addr 
or  Or 
and  oi 
Recei 

1-H 

iZ 

' 

' 

= 

' 

- 

- 

• 

- 

" 

OJ    t- 

CO 

t^ 

;~i 

X  oe 

o 

•-    n) 

O 

ft 

Z 

ft 

&  >. 

o 

iT 

X 

T. 

'T 

a 

a 

C 

s 

05 

CO 

o 

c 

o 

!.2 

o 

1-1 

•^ 

1-1 

rH 

■^ 

s 

■* 

•^ 

1 

C 

a: 

3 

o 

05 

C5 

3 

o 

c* 

? 

c 

-H 

5) 

^-5 

^ 

i-H 

o; 
1—* 

c 

I-l 

1-5 

1-1 
§ 

1-1 

> 

■"     .5 

OJ  — 

rH 
1-1 

C^ 

'5 

_>; 

> 

0. 

a 
.£ 

>^ 

§ 

>^ 

►^ 

H 

t: 
a 

£ 

0. 

oc 

(- 

c 

S" 

"So* 

—  a 

O 

IS 
s 
to 

CO 

1 

'7. 

-a 

s 

'S 

73 

OO 

s 

o 

.s 

1) 
73 

O 
t4 

■s 

rH 

O 
U 

.£ 
"5 

o 

a 

a 

C 
cS 

OO 

a 

a 
t 
_c 
'5 

g 

a 

c 

0 

s 
c 
_c 

'a 

1 
>       a 

.     1 

)        c 

a 
c 

'a 

a 
"^ 

■    &s 

J     EC 
5      O    - 

■.ft 

a; 
C 

a; 

3 

o* 

u 

a; 

£ 

g 
E 

O 

*^ 

aT 

C 
0 

o 

3 

S    3> 

!■§ 

£   c3 

-     X 

leg 

03 

o 

S, 

(S 

73 

5 

<r 

c 

cr 

a 

1 

00 

to 

■»     a 

-a 

c 

3 

"3 

2 

X 
C 

1 

8 

1^ 

X  1-1 

!>; 

3~ 

2^ 

( 

j  i 

i  < 

i 

c 

i        I 
;        _C 

;         i 

1  i 

">      -Si- 

2  ■^'o 

00  -w 

Il 

£ 
S 

6 

C 
O 

S 

> 

|« 

^ 

W 

;^ 

^<;j 

^ 

V 

^ 

;,                 ^ 

J        c 

d 

d 

^ 

ft: 

^ 

(^ 

« 

ft; 

ft 

:     ft 

i     a 

;    z'. 

^ 

S5 

c- 

.* 

"a" 

0 

'5 

S 

:    '! 

3 

o 

1 

3 

^^ 

IX 

.    J 

« 

<A 

'^ 

OJ 

*^ 

3 

c: 

> 

c 

> 
C 

< 

■^ 

•     .2 

■^ 

« 

O 

a 

"o 

^ 

\    J 

:     1 

3 

t: 

8; 

S 

_2 

>       u 

■t 

.2 

1 

:     1 

X                       1 

5        J 

^      ^ 

> 

;> 

>> 

>> 

» 

a 

— 

Ic 

S     li 

3          cS 

c 

W 

Ui 

W 

ti 

hH 

o 

O 

C 

'    c 

;     C 

:>    ^-*i 

u 

s 

u 

u 

L 

bl 

u 

1.^ 

u 

^      c 

b 

h 

^'^ 

S 

? 

:   s 

«5 

:^. 

^ 

^ 

5     2 

5        f 

"5        J^ 

? 

s 

S 

8 

t>« 

CC 

c 

5    s 

N 

S 

t>        l£ 

■i         i 

s      r^j 

3 

CI 

© 

o   . 

tA 

i^ 

iT 

o 

x> 

S        « 

5         -J 

D        CO 

cH 

t^ 

2  ° 

1-1 

<         tH 

1^ 

r^ 

■4        r 

H          f 

H 

■* 

'"' 

"^ 

«Z 

a; 

tf 

SYNOPSIS  OF  RETURNS 


243 


SESSIONAL  PAPER  No.  29 


• 

^ 

-" 

t- 

^  s  "-s 

^ 

■f  55  x'-i 

o 

5>      T3     - 

•^— • 

-■t;  S'e: 

"z  '^ 

— 

i:^< 

*  d  "^ 

=  ^^ 

fe 

£.2:  So5 

02 

< 

:!. 

OS—' 


5  s 


-°.6 


£  o  ^     ( 

S  "S   X   —    O  ~ 


o 


_C   c3  £, 


%'^ 


;&;     w 


-O  ^     ^ 


^    "5^ 


0)    O    I-       .i 


r:  ic      rrjr 


C    1. 


u  2 


s  C2    • 

S  ==  o 

S.2  ^ 
"o'>  -^ 

2.  ^  e 


O   §   C 
^   C   g 

.2  ^  ® 
|_o.S 

Tr't:  >-. 

s  cs  s 

g  ==  2 

D.  -   ® 
X  S  t- 

O    C    r^      . 
C    <^    d 

c  i..2_- 
C  cs  a  ^ 


gl 

0)  ■" 


s  ^ 


.■SCO 

—  S"  . 


O 


5  ^ 


•I  I         '^dj 


2?. 


c  f 


_&"5  =      ^' 


a  . 

£ 

:2  5   „ 

ujn 

00 

1j'  !^ 

cS     . 

o 

S     J  — 4 

lei? 

^ 

Sf>: 

:::^ 

^    5     >5 

?  1 

4-3 

o 

r-5  =s 

-=-=         c 


^2  a 


C  ■","£ 

>.-  Til'       .. 

Cr-i-O 

C5    0/ 


"5"  =       >~.^ 


c  5 ;~  ji 


'S  o 


5"cc- 


s  r» 


>.0      s. 


S  2      so     ^ 


"oil 

c  2 
5& 

Si  i 

^1 

lis 

2  ^ 

5  -  * 

.c  s 

ce  o 

&:<^ 

*A    -1.9 

^o-j 

S    Tl 

1^ 

•S  >>-s 

CU 

a 

c3   :S   C 

•50 

1^ 

Pi 

29— 16J 


244 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 


„• 

C^ 

t- 

t^ 

t^ 

?  o  c 

CC        o 

2 

;■ 

'§. 

_ 

u 

< 

' 

■5" 

J3 

. 

& 

> 

'S 

1-H 

o 

J 

c<i 

d 

o 

o 

lO 

d 

(N 

cc 

^ 

<D 

o 

rH 

I-H 

f—* 

1-H 

y-^ 

rH 

rH 

1-H 

I-H 

Is 

Q 

C5 
1-H 

liH 

_^ 

*^ 

g 

"rt 

§ 

S 

C 

c 

■*^  ^ 

c3 

a. 

<£ 

s^T3 

o 

-4-3 

§  £ 

s 

c 

s. 

c 

"o 

X 

» 

c  -S   . 

'2 

D 

a; 

a. 

a 

Q 

"C 

'C 

1 

s 
5 

s 

a 

t 

c 

03 

5£ 

X 

^ 

C3 

oT 

0) 

a 

5 

C 

03 

o 

^ 

^ 

Q 

Q 

c 

G 

;^ 

_C 

■-S 

c 

'S 

_i 

c 

c! 

si 

3J 

<r! 

-^ 

< 

_< 

0 

0 

«^  K  ^  iS  ^ 

c^ 

e<i 

d 

e^ 

|^ 

K 

IT 

(N 

im' 

o  s-Sr.  a 

irf 

1 

i 

1 

.-H 

1 

1 

T 

»-H 
1 

1 

1 

rH 

Date 

or  Or 
viid  ol 
Recei 

c 

f' 

rH 

I-H 

1-H 

c- 

i-H 

»-l 

I-H 

I 

I-H 

" 

-^ 

s 

(3 

U 

g 

o 

3  ^• 

"1 
c 

"1^1 

""&  i 

"t^    '- 

1 

a 

-3" 
C 

b 
•^ 

-  CB 

- 

•rr 

1 

be 

Is 

1 

tr 

c3 

v2 

05 

^P 

ff 

5 

c 

-2 

0   5 

>. 

be 

rH 

T-H    «5 

OJ 

o 

t. 

0  ^'^ 

"s  be 

X.E 

*-3  c 

1 
2* 

r 

0 
a 
1 

"5 

c 

h-4 

1 

S 
1 

£ 

c 

> 

c 

0) 

■r 
> 
2 

B 

o 

r-T 

s 

O 

Si 

rH-pLl 

11 

t-T 

bb 

1^. 

i-T 
® 
a;  ^ 

_o 

-w 
C 

c 
a: 

o 
> 

j5 

X 
U 

o 

d 

if 

£ 
•3 

1 

_0    =3 

0 
g     X 

-fe.S 

S'-i 
-J 

0 

0 
0 

0 

i 

r. 

>> 

"S 

S 

OQ 

"c 

c 

1 

0) 

s 

o 
1) 

X 

o 

o 

o 

o 

2h 

^  o 

i§ 

m   in 
01   > 

z.  5 

-go 

—  > 

?   • 

T3 

■5  73 

c  0 

03    43 

<D    X 

P 

J=    X 

^.^ 

0    X 

bc.£. 
c  j3 

?   ^     . 
4^    ^    0 

"c  -.2 

-ZT.  0 

t  0  ^ 

1 

"a 

X 

as  S 

7 

5 

"o 

cj 

s 

s 

s 

S^ 

a 

S 

0 

H 

0 

K  > 

•|Z 

_l 

d 

^ 

=^ 

1^ 

^ 

_| 

j 

5 

5S 

I. 

43 

6 

u 

h?- 

00 

kH 

^ 

'S  ' 

!S 

>* 

f. 

1 

J;: 

U 

B 

<. 

<i 

u 

■< 

U 

1 

fcri 

b 

* 

-^ 

CQ 

o 

5 

T. 

i. 

a 

0 

T 

'c.® 

"S.s 

2 

C 

be 

^ 

o 

t. 

> 

-I 

C 

c 

fc 

:W 

u 

u 

U 

1. 

£. 

k 

i'-^ 

i^ 

Js 

s 

?^ 

S 

<• 

? 

^ 

? 

S 

J^ 

s 
id 

S 

1 

s 

oo 

5 

o- 

C 

p 

5<l 

c» 

^^ 

a> 

•            a; 

SYNOPSIS  OF  RETURNS 


245 


SESSIONAL  PAPER  No.  29 


1-1  (M 


a. 


?        c3     - 


^3 

'V  c 


J-'o^ 


<^. 


a  a 

Q         U 


^  S 


^  ^     ^ 


<J        £ 


> 

T3 

s 

> 

^ 

rj 

c! 

^ 

^ 

O  »-H 


£     s-=  ^ 


s  ^ 

.2  2 


>jO 

1^ 

[it*  ® 

pi 

-c 

■^S 

^^ 

2^ 

^^ 

-aC 


s:?;     aS 


CO       -C   oS 


G^  . — '     ^ 


PC        S;^ 


■§2^     "o  £ 


■5^^ 


!<  C 


c3   a 


S  5 


^r 


iSP5 


,C5  t-    3 


p    O  -^ 


aw 
£  £  3 


111 

Q  S  I 


^'  c 

1^ 


^•r 


^■5 
eg 

o  j: 


pC  a> 


o  s 

a; 


O    X        -CO 

03       =3 


c  '^ 


•S3  >-  ^ 


^O 


o> 


i   c3        2-«^ 


»  «*- 


S-2 

C  iT  « 

"  r  ce 

-a 
(D    r  - 

-^     O 

ea  :«  O 


S  I  o 

■S.5  > 

?  c  aj 

a-  ?  fci 

■£    .  =3 

cS  ^  to 

^02  =3 


Sic  : 


-2 


J        ^ 


S        g 


?i 


246 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


6  GEORGE  V,  A.  1916 


P4 


Pi 


.2     5---. 
5     0  3 

£.2  5c? 


(X  CO 


I— 1"0 


Pi 


■5  y  D  .■:;  -s 


-«  S  n  .SP3 

c  c-'-  -«>« 

Oj   O  tS   O 

not,  >•,•». 

5-^  o  ■^^  o 


J2Ph   c3 

o  c  c  "S 

"£  «s  S  S 

oj  S  s 

■£  C.S   J; 

£:ai  i-Q 


•2  3 


-Ph 


■"   §  "x   ^ 

^  ^   4J  ^ 

Q  2.50 

So  K      . 
—    t-    U 


a 

9.  ai 


J'?  ®  c  I 

c  o  2  2 

-  —  ■♦J    OJ 

•^  =«  ?  s  s 


OfXi 


rSO 


^  o 


u  ^ 


■j^ai 


0.2 


0)  s 


;4 


►5  Pi 


^■^ 
o-j: 

£•5  g 


^  e8 


^  3  s 

4;  t.  o 
g,a6 


■^(^  -"^ 

IS"! 

10' -o  2  — 

°3l^ 

S--  -  ?  " 

2  -c  i-  be  ® 

t;  -  oj  *=  o 

3.i  VI  u   c 


•-  2* 

C5  -w 

rH  e3 

^^     . 
^  *M 

"  00  3 

0   il  3 

id 

J    CC5 


c 

I 


Ui 


.o^ 


SYNOPSIS  OF  RETURNS 


247 


SESSIONAL  PAPER  No.  29 


C   >*J5 

II  gs 

"?  C   cj  ^ 

CO  -w   a^ 
o   X   3  ±r 


«-,  o 
>.§ 

73  O 

go 


©        >— 


o 


03 


%^ 


Oi  ci 


r"    OT 


2  >> 


^3    *;2i 

60'-'       S.   C 


:<i   = 


-a«4-i     j: 


OSS 


HH    3 


^^ 


■a  CT3         ^ 
•  c53 

fc-   o  t. 

tc  c  g 

a)— ?  cc 

£:^ 

.2  *  Sr; 

&i  G    ^    ti 
C3   I   >^ 


IN 

^?  p 

a)  3  " 
c'o  £ 


SUlTtl 


O   D   j^ 

o  S  S 


213 

O  *3 

bo  3> 


g"§a 


:ii     o 


1^:5^ 


P3S:        3^ 


0)1—1       flj  ■ 


o  .& 


Co 


o  a> 


3    D 


«      a; 


o  g 


c  5  ^ 

5  5.S 

g>  2 

pi 

S   C   m 

s^ »  - 
^--^ 

1-2  fi 

s  =0  *-  s 

5  £  c  a 

°''3  3  3 
=0  c  o  o 
I  3P50 


Ph  2 


SS     "^ 


o 


J3    C3I-I 


CD 

3 

.^2 

CO 

rr 

U 

<S 

o 

o 

>5D 

C5 

^ 

00 

S 

H 

X 

>> 

w 


_•        1^ 


C57 


o 


o 


o 


ogW 

.    00       . 
Li    cj    (h 


©         ^ 


248 


DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 


6  GEORGE  V,  A.  1916 


ccq 


.     10    03 

Pi 


>>fl 


.2-i    -S 


•C  o  c8  fc 
I       ^< 


a.  0, 
Q  S 


3) 


2      S 


O 


fe  g 


O 


5  £  o  K 
■'s  2-23 


o       ^ 


o  «s 

b»   CO 
o  f 

Pho: 


""   g   O   g         C   be 

O   CI   9         d   r" 


o  ^_o 


2i  - 


53      ®" 

2'S'g  ° 

05-3    _    O 

e  a*  o  tj 

SiSg 

£""■-     !0 

C    3         O 

« 'S  «S  -* 

5  c  ?  0 

C  3  ti  ej 
00  2  33  53 


SC3 


a)  3 
>  O 


lii  ^..2 


ogj  ^i.  a 


>   3 

3  ®U 


IK   2 

•--   <4-l     +J 

■S  =>  o 

cS  -»J  - 

=  go 

o  Sg 

rgo 

i^   CO 

K    3>^-H 

./;  *^  ' 


wJCC 


bcs 
1;  o  ~ 


•O  —  ^ 


g  03  u        C-a  , 

H    M    i  *    o    t- 


>: 


J!.ss 

O  >Ut 

«  t?  o 


=3  MS 


r-3  C    ■■* 


005 


5^      .2  c 


O 


3/   00   s. 


^  3  a 


C   >% 


J5o 


•11 


c  £  a 


•5  0,3 

P    t-    D 

C    3    <- 

O   X  ■  -   O 


<§      ^ 


2°' 


Oh^ 


CO 


s 


-c 

_. 

k. 

^ 

ci 

Cj 

e- 

JJ 

o 


^i    ^      o 


PQ 


c 
8 


??     §1 


SYNOPSIS  OF  RETURNS 


249 


SESSIONAL--PAPER  No.  29 


c 

c 

d 

_; 

C 

l-H 

CC 

., 

« 

.^ 

cc 

n                  y. 

C<5 

C<5 

t8                      : 

; 

r 

s 

a 

&                          : 

; 

: 

* 

S 

<J 

-a; 

X 

!D 

<B 

o 

C 

•  2 

(S 

c 

III 

u 

ffi 

c 

f=< 

Q 

T 

> 

a. 

c 

c3 

0 

C 
c3    , 

^ 

^ 

g 

o 


o 


§£ 


Oil 

„  o  * 
»  3  c 

'i   = 


IB    6  js 


^2c 

2  gn  i 
S-  «  i 

^.2-§  " 

>  <s  S 

»  »  t-  t^ 


liS  ^ 


Si  S\ 


C3     32     t_, 

^'^     O 

X 

'n       ^ 
CCS 

c3   S   " 
!<;'^   to 

—  o 
o2^ 

'cS   ^   S 

®  c  2 


2"^     J 


3  ^    '^2 


=«  ^^     h5 


"m  T*       ^  r* 


C32 


Pis 


s  c-J 

be  o-j; 
g  e;  £ 

O— ,  TT 


t<       o  OS       So       5 


,9  >> 


«<-i  2 


c  * 


.^        "C  ^ 


Ilia 

ffl  g-oO  2 
-^^  §  ctS 

X'V.  c  ca  S 

^  t.  s   •  s 

1)  o  c  -k^  2 


ce  "S  2 

fci  c  a 

-u  a;  « 

C  p  t- 

o  5  =* 

O    D    [^ 

2  -t^ 

O^   0 

®  M  >i 
-^•^ 

c3   -   o 

c^-2 

•5  '^>a.g 

^  c  c  5 

„_  — '-^  o 


j:g  o 


•p 

c  ti  «3 
SCO/ 

£■" 
5*0  to 

-,  0  >, 

o«  a 

2-i 

c 

ot: 

c3^.2 

c 

^     re    tfl 

>>3   £5 

SC-"   c 

.S   0   t- 

f^oS 

0 

>.C   3 

■;.^" 

c^ 

t-    tST3 

u 

3^c 

"     0 

DCs 

5  c 

-c^l 

^^ 

:^^ 

ceo 

•2  8.2 

oji 

«     0 

^  2'S 

5  «* 

-a  *=  0 

C5-C    0 

0  a 

c  S  t- 

y  ■«  a. 

4i  -w  5J 

^ 

C^i 

10" 

S5i 

X   S  -k^ 

5 

^.S  c 
0  5  c 

"3  i.'C'^s 

oj  S.-;3 

§  ^  c 

c 

U   D.£3 

««   cS 

rt 

C  c3  bo 

fe; 

ft5 

CC 

:m 


^      w       o 


■5        '^        "Ti-i    "^ 


^        ^ 


-^s  1^ 


ted 

ci 

« 

H2 

e 

•CO 

«  c3 


s    s 


Pl(  c 


:^s 


t:p3 


S 


.'5 
h  a 


CO 


250 


DEPARTMENT  OF  THE  SECRETARY  OP  STATE 


6  GEORGE  V,  A.  1916 


« 


c  o  c 


< 


«2" 


,i3  a 


11 
o  a  t. 

^P5 


Q 


O    S^   3 


'Sjl.a 


ShJ 


o-n-o 


"^      o 

^    Sal  CO 

fc"'"a^^  ^ 


0   cS 


£5E 


0)  =  > 


a  iH 
OS  ¥ 


a  s 

1::  -^^ 


a: 

-si 

^  O    O 

•^  >  ^ 
o  M-i  •r' 


•.S-c 


^  5  ® 

■.-Is 

o  ts.2 


2  S 


^  O.  Si 


'*■<-<  -^ 


3    Or-lT5 


J^ 


n->   "   to 

J3  >  * 

1)  >  o  a 
S---.S.2 


-•r  g 

S  ■«  a; 
V.  fc^  <-■ 


?    ^ 


s<«      a    ►^     "o 

MO        0)   jj-,^  — <  j; 

t.  £     a  ©  0  c 

a)  o 
S| 

u  ea 

*"  a 

®\! 


C8    O    ^ 

bcu.-2 

—    CO) 


^!5 
pi 


SYNOPSIS  OF  RETURNS 


251 


SESSIONAL  PAPER  No.  29 


Index  to  Synopsis  of  Addresses  and  Orders  of  the  House  of  Commons,  Session  1915. 


Mover. 


Achim,  Mr 

Boulay,  Mr 

Buchanan,  Mr 

Bureau,  Mr 

Carroll,  Mr 

Carvell,  Mr 

Chisholm,  Mr.  (Antigonish). . . 

Chisholm,  Mr.  (Inverness) 

Clarke,  Mr...,'. 

Cockshutt,  Mr 

Copp,  Mr 

Cruise,  Mr 

Delisle,  Mr 

Fowler,  Mr 

Gauthier,  Mr.  (St.  Hyacinthe). 

Gauvreau,  Mr . 

German,  Mr 

Graham,  Mr 

Hepburn,  Mr     

Hughes,  Mr.  (Kings) 

Kay,  Mr 

Kyte,  Mr 


Lachance,  Mr 

Laix)inte,  Mr.  (Kamouraska) 

Laurier,  Sir  Wilfrid 

Law,  Mr ' 

Lemitux,  Mr . . 

Loggie,  Mr 

Macdonald,  Mr   


Maclean,  Mr.  (Halifax). 

Marcil,  Mr 

^lartin,  Mr.  (Regina). . 

Michaud,  Mr 

Murphy,  Mr 

McKenzie,  Mr  

McCraney,  Mr 

Nesbitt,  Mr 

Pardee,  Mr 

Papineau,  Mr 

Proulx,  Mr 

Pugsley,  Mr 

Robb,  Mr 

Rhodes,  Mr 

Ross,  Mr 

Sharf>e,  Mr.  (Ontario).  . 

Sinclair,  Mr 

Turgeon,  Mr 

Turriff,  Mr 

Waniock,  Mr 

Wilson,  Mr.  (Laval) 


Reference  Nos. 


230,  2.52. 

4,  5,  140,  142,  201. 

251. 

31,  50,  52,  53,  54,  164,  165,  180,  138,  219  224,  226,  241. 

13,  14,  21,  26,  32,  38,  39,  40,  41.  190. 

8,  12,  110,  111,  112,  147,  162,  166,  187,  220,  221. 
74,  75,  76,  77,  122,  123,  124,  125,  126,  163,  236. 
51,  119. 

25. 

42,  101,  107,  121,  127. 
61,  141. 

22. 
153. 
215. 
59,  60. 
91,  93. 

43,  171,  253. 

228 

98,  148,  213. 

167,  168,  169,  204. 

11,  88  99,102.  103,  104,  105,  106,  108,  131,  135,  143,  157,  158,  159, 

179,  186,  i89. 
249. 
118,  196,  197,  207,  '"20»<,  209,  250. 

19,  73,  109,  202. 

.33,  62,  79,  81,  82,  83,  84,  85,  86,  87,  89,  90,  161,  172,  181,  203,  225. 

56,  78,  80. 

58. 

6,  27,  28,  35,  113,  114,  115,  116,  117,  128,  129,  132,  133,  134,  138,   139, 

144,  176,  222,  223. 
10,  210,  211,  242. 

3,  4J,  96,  97,  120,  136,  145,  146,  173,  174,  177,  178,  200,  234,  243,  245. 
46,  47,  48,  55,  170,  205,  206,  218. 
94.  137,  216. 

34,  45,  149,  150,  151,  152,  154,  155,  156. 
160. 
23,  o6. 
24. 

71,  72,  182,  192,  193,  194,  195,  217,  229,  231,  232,  233,  244,  247,  248. 
183,  184. 
15,  16,  95,  2.54. 

9,  18,  199,  212. 
37. 

175. 
1.30. 
235. 

1,  49,  63,  64,  65,  66,  67,  68,  69,  70,  185,  191,  198,  240. 

2,  17,  214,  237,  2.38,  239. 

20,  29,  30,  92,  246. 
100. 

7. 


252  DEPARTMENT  OF  THE  .SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 


APPENDIX  B. 

TAEIFF  OF  FEES  UNDEE  THE  COMPANIES  ACT  AS  FIXED  BY  OEDER 
IN  COUNCIL  OF  DECEMBER  30,  1909. 

The  following  is  the  tariff  of  fees  payable  under  section  24  of  the  Act: — 

When  the  authorized  capital  is  $50,000  or  less— $100. 

When  the  authorized  capital  is  more  than  $50,000  and  not  more  than  $200,000 — 
$100  and  $1  for  every  $1,000  or  fractional  part  thereof  in  excess  of  $50,000. 

When  the  authorized  capital  is  more  than  $200,000  and  not  more  than  $500,000 — 
$250  and  50  cents  for  every  $1,000  or  fractional  part  thereof  in  excess  of  $200,000. 

When  the  authorized  capital  is  more  than  $500,000 — $400,  and  20  cents  for  every 
$1,000  or  fractional  part  thereof  in  excess  of  $500,000. 

Examples  of  fees  according  to  the  tariff: — 

$       50,000 $  100  00 

Y5,000 125  00 

100,000 150  00 

150,000 200  00 

200,000 250  00 

250,000. . 275  00 

300,000 300  00 

400,000 350  00 

500,000 400  00 

600,000 420  00 

1,000,000 500  00 

2,000,000 700  00 

5,000,000 -1,300  00 

10,000,000 2,300  00 

For  Supplementary  Letters  Patent  increasing  the  Capital  of  a  Company,  the  fee 
is  according  to  the  above  tariff,  but  on  the  increase  only.  That  is  to  say,  the.  fee  is 
the  same  as  if  the  applications  were  for  a  new  company  with  a  capital  of  the  amount 
of  the  proposed  increase. 

For  Supplementary  Letters  Patent  changing  name $     50  00 

For   Supplementary   Letters   Patent  for   any   purpose   other 

than  above 100  00 


FEES  UPON  COMMISSIONS  TO  PUBLIC  OFFICERS  253 

SESSIONAL  PAPER  No.  29 


APPENDIX  C. 

TARIFF  OF  FEES  UPON  COMMISSIONS  TO  PUBLIC  OFFICERS 
APPROVED  BY  ORDERS  IN  COUNCIL  OF  FEBRUARY  19, 

1886,  AND  SEPTEMBER  7,  1893. 

1.  Upon  Commissions  to  Lieutenant  Governors,  Ministers  of  the  Crown,  Judges 
of  all  Courts,  Junior  Judges,  Deputy  Ministers  and  King's  Counsel,  a  fee  of  $20. 

2.  Upon  Commissions  issued  to  officers  and  others  receiving  salaries  of  $1,000 
or  over,  a  fee  of  $15. 

3.  Upon  Commissions  issued  to  officers  and  others  receiving  salaries  from  $400 
to  $1,000,  a  fee  of  $8. 

4.  Upon  Commissions  issued  to  officers  or  others  receiving  salaries  from  $100  to 
$400,  a  fee  of  $5. 

6.  Upon  Commissions  issued  to  officers  or  others  receiving  a  salary  of  $100,  or  to 
officers  or  persons  appointed  to  office,  who  are  paid  by  fees  of  office,  a  fee  of  $4. 

Upon  Commissions  to  the  Solicitor  General  of  Canada,  and  all  officers  in  the 
service  of  the  Crown  who  may  receive  a  salary  of  $3,000  or  upwards,  a  fee  of  $20. 

The  above  to  apply  to  Commissions  issued  under  the  Great  or  Privy  Seal, 

No  commission  or  document  to  be  delivered  out  of  the  Department  of  the  Secre- 
tary of  State  imtil  the  fee,  if  any,  has  been  paid  thereinto. 

N.B. — No  fee  to  be  exacted  upon  commissions  appointing  Commissioners  to  make 
inquiries  into  matters  affecting  public  interests.     (0.  C.  December  5,  1891.) 


254  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

6  GEORGE  V,  A.  1916 

APPENDIX  D. 

List  of  the>  Officers,  Clerks,  and  Servants,  of  the  Department  of  the  Secretary  of 
State,  with  Rank,  Salary  and  Date  of  First  Permanent  Appointment  in  each 
case  as  on  the  1st  April,  1915. 


Name. 

Title  of  Office. 

Division 

Date  of 
First  Per- 
manent ap- 
pointment. 

Salary. 

Mulvey,  Thomas,  K.C.,  B.  A 

Under-Secretary  of  State  and 
Deputy  Registrar  General. 

1  June  '09 

$      Ct6. 

5,000  00 

CORRESPONDENCK  BRANCH. 


Pelletier,  Philippe 

Colson,  Frederick 

O'Connor,  Daniel  J 

Emond,  Gustave 

Paradis,  Eugene..   

Roy,  Henri  

Dube,  L.  J.  Arthur 

Shibley,  Gervase  R.,  M.A. 

Harrison,  Edward 

Nicholson,  M.  Vernon  C. . . 

Steele,  Evelyn  Y 

Dent,  Elsie  A 

Hamel,  Eugene  C 

Labelle,  Wilfrid  C 

Birdwhistle,  Matthew  J . . . 

Regan,  John 

Burke,  Luella  M 

MacGrady,  Alice  M 

Jerome,  M.  A.  Patricia. . . . 

Noel,  Laetitia 

Aubrey,  Beatrice 

McCafiFrey,  David  M 

Denison,  M.  Edna 

Bradley,  Florence  G 

Stewart,  Clystal  C 


Assist.    Under-Secretary   of 

State. 
Chief  Clerk  and  Accountant. 


Clerk. 


Clerk  and  Private  Secretary. 

Librarian 

Clerk 


1-A. 


1-B. 


2-A. 


2-B. 


3-A. 


3-B. 


1  Mar. 
20  Jan. 
22  Mar. 

1  June 
18  Aug. 

1  July 

1  July 
26  Oct. 

IFeb. 
10  July 

1  Nov. 

IFeb. 

6  Feb. 

5  Jan. 
1  Apr. 
1  Apr. 

18  July 
1  Jan. 

7  Dec. 
1  July 

6  Dec. 
1  Jan. 
1  Jan. 

20  Dec. 
1  July 


'85 
'09 
'82 
'93 
'86 
'90 
'05 
'85 
'79 
'85 
'10 
'06 
'92 
'08 
'08 
'11 
'04 
'12 
'12 
'13 
'13 
'12 
'12 
'H 


3^»0  00 

3,100  00 

2,700  00 

2,700  00 

2,300  00 

600  00 

2,300  00 

1,850  00 

1,650  OO 

1,600  00 

1,600  00 

1,600  00 

1,450  00 

1,300  00 

1,200  00 

i,i:,o  00 

1,C50  00 
950  00 
800  00 
800  00 

soo  do 

800  00 
750  00 
650  00 
600  00 
500  00 


LIST  OF  OFFICERS,  ETC. 


255 


SESSIONAL  PAPER  No.  29 

List  of  the  Officers,  Clerks,  and  Servants,  of  the  Department    of    the    Secretary  of 

of  State. — Concluded. 

Registrar's  Branch. 


Name. 


Storr,  Ira  \7illiara . , 

Learoyd,  Arthur  Gilpin. 
Kirwan,  Philip  Treacy . . 
Drouin,  Alphonse  M.  P . 
Champagne,  Joseph  F.. . 

Pmard,  Leon 

O'Donnell,  Peter  J 

Cornfoot,  Nathan  A  

Hazlett,  William  G 

Lewis,  Alfred  E 

Derocher,  Leo.  J 

O'Connor,  Charles  G 

Mulhall,  Marcus  J 

Molloy,  Mary  K 

Berthe,  Edmond  H.    . . . 


Title  of  Office. 


Assistant  Deputy    Registrar 

General. 
Clerk 


Division 


1-A. 
1-B. 
2-A. 

2-B. 
3-A. 


3-B. 


Date  of 
First  Per- 
manent 
Appoint- 
ment. 


lOct. 
22  Oct. 
INov. 
IJuly 
1  Mar. 
1  July 

8  May 
1  Apr. 
1  Apr. 

21  June 
lOct. 

9  Dec. 
1  July 
1  July 

17  July 


Salary. 


$       0. 

3,100  00 

2,600  00 

2,100  00 

2,100  00 

1,350  00 

1,200  00 

1,050  00 

1,000  00 

1,000  00 

1,000  00 

800  00 

750  00 

700  00 

650  00 

550  00 


Naturalization  Branch. 


Messengers. 


Brankin,  James  F. 
Duggan,  Hugh  H. 
McLay,  .James. . . . 
O'Regan,  Basil . . . . 


Messemger . 


1  Sept. 

'08 

1  Sept. 

'08 

13  Sept. 

'10 

1  Apr. 

'13 

800  00 
800  00 
700  00 
600  00 


6  GEORGE  V 


SESSIONAL   PAPER   No.  29a 


A.  1916 


REPORT 


OF    THE 


WORK  OF  THE  PUBLIC  ARCHIVES 


FOR  THE  YEARS  1914  AND  1915 


ARTHUR  G.  DOUGHTY 

Public  ARcnrviST. 


PRINTED  BY  ORDER  OF  PARLIAMENl 


OTTAWA 

PRINTED  BY  J.  de  L    TACH6, 

PRINTER  TO  THK  KING'S  MOST  EXCELLENT  MAJESTY 

1916 
[Xo.  29a— 1916.] 


6  GEORGE  V  SESSIONAL  PAPER   No.  29a  '  A.   1916 


Ottawa,  July  31,  1916. 
The  Hon.  P.  E.  Bloxdix,  M.P., 

Secretary  of  State, 
Ottawa. 

Sir,. — I  have  the  honour  to  submit  to  you  a  report  of  the  work  of  the  Public 
Archives  for  the  years  1914  and  1915. 

In  the  appendices  will  be  found  copies  of  early  Canadian  ordinances,  many  of 
which  are  not  to  be  found  elsewhere  in  print.  The  present  collection  with  the 
ordinances  printed  in  the  report  of  1913  complete  the  list  so  far  as  it  is  known. 

The  numerous  additions  to  the  pamphlets  previous  to  Confederation  has  made 
it  necessary  to  issue  a  list  which  is  included  in  this  present  volume. 

Papers   of   considerable   interest   have   been    copied    in   Montreal,    Quebec,    the 
Maritime  Provinces,  and  the  West. 

There  are  so  many  additions  to  the  Map  Division  that  it  has  been  considered 
desirable  to  prepare  a  supplementary  catalogue  which  will  be  issued  in  due  course. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

A.  G.  DOUGHTY. 


29a— lA 


6  GEORGE  V  SESSIONAL  PAPER  No.  29a  A.   1916 


APPENDICES  TO  ARCHIVES  REPORT. 

A. — Eeports  of  the  Index,  Manuscript,  and  Map  Divisions. 

B. — Papers  relating  to  the  Svirrender  of  Fort  St.  Johns  and  Fort  Chanibly. 

C. — Ordinances  made  for  the  Province  of  Quebec,  by  the  Governor  and  Council  of 
the  said  Province,  from  1768  until  1791,  being  a  continuation  of  the 
Ordinances  published  as  Appendix  E  of  the  Report  of  the  Public  Archives 
for  1913. 

D. — Catalogue  of  Pamphlets,  Joiirnals,  and  Reports  in  thfe  Public  Archives  of  Canada, 
1611-1867,  with  index. 


6  GEORGE  V  SESSIONAL  PAPER  No.  29a  A.   1916 


APPENDIX   A 


REPORTS   OF   THE   INDEX,  MANUSCRIPT,  AND 

MAP  DIVISIONS 


6  GEORGE  V  SESSIONAL  PAPER   No.  29a  A.   191 6 


REPORTS  OF  THE  INDEX,  MAN  USCRIPT  AND  MAP  DIVISIONS 


INDEX  DIVISION. 


The  work  of  indexing  the  volumes  in  the  "C"  or  Military  series  is  being  pursued 
normally.  The  documents  covering  the  important  period  of  the  War  of  1812-15  are 
nearly  all  indexed;  only  about  a  half-dozen  voliunes  now  remain  to  be  done.  Out  of 
the  1,850  volimies  forming  the  Military  series,  326  are  now  completely  indexed. 

The  number  of  cards  prepared,  typewritten,  checked,  classified  and  placed  in  their 
respective  drawers,  since  my  last  report,  is  as  follows — 

C.  Series 122,462 

S.  Series 57,099 

Miscellaneous 22,556 

Total 202,117 


SEARCHES. 

The  number  of  requests  for  information  and  the  production  of  documents  continue 
to  increase  every  year.  The  subjects  of  these  numerous  inquiries  are  quite  varied; 
they  embrace  all  sorts  of  questions :  some  refer  to  very  important  points  of  history, 
others  relate  to  family  histories  and  genealogy;  while  a  large  number  deal  with  land 
applications,  grants  for  military  ser\'ices,  etc. 

The  following  list  shows  the  principal  questions  put  and  answered : — 

The  sale  of  Anticosti  Island  to  present  owner  and  the  regulations  now  governing 
it. 

The  Sixth  Article  of  the  Treaty  of  Ghent. 

The  De  Watteville  regiment. 

The  life  of  Bishop  Strachan. 

The  War  of  1812. 

The  United  Empire  Loyalists. 

The  Shoolbred  Seigniory. 

The  early  history  of  Qu'Appelle  Valley. 

The  Division  line  between  Upper  and  Lower  Canada. 

Information  on  Fort  St.  Jean,  Lower  Canada,  and  its  reserve. 

The  North  West  Fur  Company. 

Information  as  to  the  extent  to  which  French  families  have  spread  since  they 
originally  came  to  Canada. 

The  battle  of  Chateauguay. 

Sir  Alexander  Mackenzie's  expedition  to  the  Pacific  Ocean,  1793. 

Information  respecting  Samuel  Holland,  the  first  Surveyor  General  of  Lands  in 
Lower  Canada. 

Eeport  of  Lt.  Gov.  Archibald  of  Manitoba,  respecting  the  Fenian  raid  of  1870. 

Information  re  William  Ilenrj-'s  journal. 

Information  re  Wm.  Dummer  Powell,  chief  justice  of  Upper  Canada. 

The  Indian  Land  Management  Fund. 

The  Temiscouata  Post  Koad,  from  Riviere-du  Loup  to  New  Brunswick. 

3 


4  PUBLIC  ARCH  IT  E8  OF  CAl^iADA 

e  GEORGE  V,   A.  1916 

Colonel  By's  Estate. 

Lands  granted  to  Theodore  de  Pincier. 

Dates  of  the  Charters  of  the  Merchants  Bank  of  Halifax,  the  Exchange  Bank  of 
Yarmouth,  and  the  place  of  business  of  the  People's  Bank  of  Xew  Brunswick,  18G4- 
18G7. 

Grant  of  Thompson  Island,  formerly  known  as  "Sir  John's  Big  Island." 

The  Courville  family. 

Money  said  to  have  been  buried  by  soldiers  near  London  cither  in  1812,  or  1837-38. 

Title  Deed  of  Fighting  Islalid,  Detroit  River,  given  by  the  Government,  in  Tmio, 
1857. 

Information  respecting  Pierre  Du  Calvet. 

List  of  Post  Offices  and  Post  Masters  in  Upper  Canada,  with  dates  of  their 
establishment. 

Description  of  the  ship  that  brought  Father  Hennepin  from  LaRochelle,  1675. 

Care  of  the  insane  under  the  French  Regime. 

Information  respecting  a  fort  built  by  Amlierst  in  1759,  and  "probably  called 
Crown  Point." 

Letters  patent  de  terrier  for  the  fief  St.  Denis  de  la  Bouteilleraie,  1st  January, 
1847. 

Information  respecting  the  Vankoughnet  and  Clive  families. 

Abolition  of  the  Seigniorial  Tenure  in  Lower  Canada,  1854. 

Quebec  censuses  for  the  years  1765,  1784,  1790. 

Respecting  Joseph  Brant  and  the  Six  Nation  Indians. 

The  capture  of  Fort  Cvimborland  by  Colonels  Monekton  and  Edie. 

Erection  of  parishes  in  the  districts  of  Montreal  and  Trois-^ivieres. 

Respecting  the  picture  of  Haldimand  given  to  Major  Holland. 

Coat  of  arms  of  Frangois  LaRoque  de  Roberval. 

Description  of  the  Battle  of  the  Long  Sault,  1660. 

Original  charter  of  St.  John,  N.B.,  granted  by  George  III.,  1785. 

Removal  of  the  1st  battalion  of  the  17th  Regiment  and  the  4th  battalion  of  the 
60th  Regiment  from  Quebec. 

Respecting  the  administration  of  Justice  in  the  District  of  Hesse,  Upper  Canada, 
before  1796. 

Respecting  the  surrender  of  land  by  the  Mississauga  Indians  on  the  5th  of  Septem- 
ber, 1806. 

Date  of  re-sale  by  Lord  Selkirk's  heirs  to  the  Hudson's  Bay  Company  of  the  Red 
River  Settlement,  about  1836. 

About  Colonel  Thomas  Gage's  letters  to  the  Commanders  at  Niagara,  1759-1777. 

Actes  de  bapteme  et  de  sepulture  de  I'abbe  Jean  Louis  LeLoutre. 

Lettres  d'anoblissement  de  Robert  GifFart. 

Relation  de  la  captivite  du  Reverend  Pere  Milet  chez  les  Onneonts. 

Were  the  Queen's  Light  Dragoons  in  Canada  in  1846,  and  did  the  9th  Liinc(>rs  go 
to  Spain  under  Wellington  ?  - 

Respecting  Francis  Goring  and  Lucy  Secord. 

Respecting  the  mortgage  given  by  the  Erie  &  Ontario  Railway  Company,  regis- 
tered against  the  road  in  1837  as  a  security  for  a  loan  made  by  the  Government. 

lie  boundaries  of  Canada. 

Respecting  Boone's  land  in  connection  with  the  War  ot"  1812;  also  Indian  encamp- 
ment near  the  20  Mile  Creek. 

Respecting  the  French  Regiment  "Laferte-Imbeau." 

History  of  Chedabucto  and  Canso;  list  of  the  crew  of  the  "Chub"  lost  near 
Halifax  Harbour. 

Respecting  the  Chevalier  de  La  Corne.  / 


RE'PORTS  OF  DIVI^IOXS!  5 

SESSIONAL   PAPER   No.  29a 

Eespecting  the  Glengarry  Corps  of  Fencibles  that  went  to  the  Red  River  Settle- 
ment with  Lord  Selkirk. 

What  connection  existed  between  the  Bank  of  Upper  Canada  and  the  Ordnance 
Land  of  Upper  Canada  ? 

Petition  of  the  Presbyterians  of  Shelburne,  N.S.,  to  William  Pitt,  asking  for 
assistance  to  establish  a  church. 

Respecting  American  j^risoners  taken  at  Trois-Rivieres. 

Respecting  Daniel  Boone,  the  Kentnckj'  pioneer. 

Reflections  made  by  James  Fisher  and  Charles  Blake,  Surgeons,  re  population, 
agriculture,  colonization  of  Crown  lands,  etc.,  1784. 

Grants  of  land  to  Alexander  Rutherford,  in  Bytown  and  in  Montreal. 

Grant  of  Clergy  Reserves  to  St.  Andrew's  Church,  Quebec,  1841-54. 

Information  respecting  Merrickville  and  vicinity. 

Respecting  the  extradition  of  the  St.  Albans  raiders. 

Information  on  the  families  of  Sabrevois  de  Bleury,  d'Odet  d'Orsonnens  and 
Claude  Poulin  de  Courval. 

Visit  of  the  Prince  of  Wales,  1860. 

Inscription  on  the  corner  stone  of  the  Parliament  Building,  Ottaw^ ;  objects  laid 
in  that  corner  stone. 

Was  Joseph  Brant  present  at  the  battle  of  The  Cedars,  1776  ? 

Early  settlers  in  Shipton  and  Granby  Townships,  L.C. 

Trial  of  Allan  McLane,  for  high  treason,  1797. 

The  De  Lignery  family. 

Commission  appointing  the  Honourable  John  Stewart  Commissioner  for  the 
Jesuits  Estates,  1830-41. 

Information  respecting  the  famous  ride  of  Brock  from  Fort  George  to  Queenston 
Heights. 

Early  settlers  in  St.  Thomas,  Ont.,  1810-13. 

Genealogy  of  the  Bruyere  family. 

List  of  the  soldiers  of  the  Regiment  de  Carignan  who  settled  in  Canada. 

Order  in  Council  granting  the  Roman  Catholic  Episcopal  Corporation  of  Toronto 
a  lot  of  land  in  Toronto,  1852-55. 

Information  respecting  Robert  Caron  who  came  to  Quebec  in  1636. 

Particulars  of  the  burning  of  the  "Caroline,"  1837. 

The  family  Rivard  dit  Loranger  dit  Maisonville. 

The  encounter  that  took  place  near  Chambly  Basin,  22  Nav.,  1837,  also  respecting 
the  "patriots"  Demaray  and  Davignon. 

General  statements  of  public  properties  in  Upper  Canada,  1792-99. 

Origin  of  the  name  of  the  town  of  St.  Catharines. 

Respecting  Emmanuel  LeBorgne  de  Belisle. 

Early  history  of  Saskatchewan. 

Bounty  offered  by  the  King  for  the  apprehension  of  prisoners,  1764. 

The  burial  place  of  Lord  Howe. 

Respecting  Tecumseh's  brother  "The  Prophet." 

Description  of  the  province  of  West  Florida,  for  the  purpose  of  settlement. 

Respecting  the  medical  history  of  the  siege  of  Quebec,  1759. 

Respecting  Patrick  Sinclair,  Lieutenant  Governor  of  Detroit. 

The  famine  in  Quebec,  in  1816. 

Population  of  Canada,  number  of  acres  of  land  under  cultivation,  etc.,  in  1791. 

Respecting  the  location  of  two  volumes  of  the  Deeds  of  SuflFold  County,  Mass, 
which  are  supposed  to  have  been  brought  to  Canada  by  a  United  Empire  Loyalist 
family  at  the  time  of  the  American  Revolution. 

Any  records  relating  to  the  erection  of  a  monument  on  the  boundary  line  in  the 
St.  Regis  reserve,  about  1845. 


6  PUBLIC  ARCHIVES  OF  CANADA 

6  GEORGE  V,   A.   1916 

Arms  of  the  City  of  Montreal. 

Information  respecting  Fort  Rouille  (Toronto). 

Arms  of  the  LaPorte  de  Louvigny  family. 

Dates  of  the  Eoyal  Commissions  of  vice-royalty  issued  in  1620  to  De  Montmorency, 
and  in  1625  to  de  Yentadoiir. 

Respecting  a  petition  to  the  British  Government  against  Governor  Lawrence  of 
Nova  Scotia. 

Portrait  and  biographical  sketch  of  Nathaniel  Coffin,  M.P.  for  Bedford. 

Respecting  the  Trent  Canal. 

Respecting  treaties  between  the  English  and  the  Iroqviois  from  1664  to  1768. 

The  Military  history  of  the  County  of  Peterborough,  U.C. 

Establishment  of  the  Militia  in  Montreal. 

The  Red  River  Rebellion,  1769. 

Trial  of  Bigot. 

Concerning  the  fruit  growing  industry  in  Nova  Scotia. 

American  flags  captured  by  the  British  during  the  War  of  1812. 

Uniacke's  scheme  of  Colonial  Union. 

Respective  powers  of  the  Governor,  Intendant  and  Bishop,  under  the  French  rule. 

Nuns  as  nurses  in  the  War  of  1812. 

History  of  the  Hyda  Indians. 

Origin  of  different  place  names  in  Canada. 

Report  of  the  Commissioners  on  the  defense  of  Canada  in  1862. 

Early  history  of  Fredericton,  N.B. 

The  Catholic  Bishop  of  Quebec  and  the  recruiting  of  the  Army  in  Canada. 

Duels  fought  in  Canada. 

Establishment  of  a  German  colony  in  the  Seigniory  of  St.  Gilles. 

Respecting  the  Valcartier  Camp  near  Quebec. 

First  ministry  of  the  Province  of  Quebec  after  Confederation. 

Fires  in  the  town  of  Quebec  and  suburbs. 

Sir  Geo.  Etienne  Cartier  and  his  participation  in  the  Rebellion  of  1837-38. 

Respecting  the  capitulation  of  Montreal. 

Commissions  of  the  Governors  of  New  France. 

French  Canadians  who  took  part  in  the  Crimean  War. 

Administration  of  Justice  under  the  French  Regime. 

Indian  sports  in  the  first  years  of  the  Colony. 

Licenses  to  practice  the  law  in  Upper  Canada  from  175'4-1820. 

The  Quebec  North  Shore  Turnpike  Trust. 

Early  settlements  in  Upper  Canada. 

Trade  between  the  United  States  of  America  and  the  British  West  Indies  in  1796. 

History  of  the  Catholic  Church  in  Canada. 

The  Micmac  Indians  in  Acadia. 

Construction  of  war  vessels  under  the  French  Rule. 

The  discovery  of  Prince  Edward  Island. 

Information  on  the  Jews  in  Canada. 

Transfer  of  the  Rideau  and  Ottawa  Canals  to  the  Canadian  Government. 

The  currency  question  in  1767. 

History  of  the  Canadian  snow-shoe. 

Police  regulations  in  New  France. 

The  Clergy  and  Crown  reserves  system  in  Canada  bctwicu  I"!'!  and  1837. 

Biographies  of  the  Chief  Justices  of  Lower  Canada. 

Respecting  the  Guibord  ease. 

Council  of  War  held  at  Montreal,  1757. 

Council  of  War  held  at  Quebec,  1759. 

Early  history  of  Grenville  County,  U.C. 


REPORTS  OF  DITISWNS  7 

SESSIONAL  PAPER  No.  29a 

Coloured  men  serving  during  the  Rebellion  of  1837  in  Upper  Canada. 

John  Jacob  Astor  and  his  participation  in  the  War  of  1812. 

Survey  of  a  railway  line  through  the  Maritime  ProA'inces. 

Information  respecting  the  dual  languages  in  Canada. 

Charter  of  the  Rideau  Club,  Ottawa. 

Information  on  Lemoyne  dTberville. 

Foundation  of  the  University  of  New  Briuiswick. 

The  mission  of  Messrs.  Adhemar  and  Delisle  to  England  respecting  Ecclesiastical 
affairs  in  Canada. 

Education  of  Huron  children  at  the  Quebec  Seminary  paid  by  Government. 

Information  on  the  Canadian  Labrador. 

The  early  history  of  Virginia. 

The  maple  leaf  as  the  national  emblem. 

Biographies  of  eminent  men  during  the  French  Regime. 

Conversion  of  Sir  Allan  MacXab  to  the  Catholic  Faith. 

John  Henry's  secret  political  mission  to  the  United  States  of  America,  1809-1811. 

Grands  Yoyers  under  the  French  Regime. 

Origin  of  the  present  political  parties  in  Canada. 

The  art  of  painting  in  Canada  and  the  first  artists. 

Respecting  the  Jesuits  Estates  in  Lower  Canada. 

The  Military  Order  of  Saint-Louis  in  Canada. 

The  first  letters  of  nobility  granted  in  Canada. 

History  of  banking  in  Canada. 

Governors  and  officials  in  Canada,  1760-1791. 

The  Mississippi  Valley  in  1675. 

The  arrival  of  the  Brothers  of  the  Christian  Schools  in  Canada. 

Establislmaent  of  the  Royal  Institution  in  Lower  Canada,  1818. 

Early  engineering  in  Canada. 

Opinion  of  Haldimand  respecting  the  French  Canadians. 

Trials  of  DuCalvet,  Walker,  Disney  and  McLane. 

Rigaud's  campaign  against  the  Indians,  1746. 

Information  respecting  the  Sieur  de  Vincennes,  founder  of  one  of  the  oldest  towns 
in  the  United  States. 

Creation  of  Districts  in  that  part  of  the  Province  of  Quebec,  now  forming  the 
Province  of  Ontario,  1789. 

Monuments  erected  to  discoverers  in  North  America. 

The  national  flag  of  Canada. 

Leaders  of  the  Rebellion  of  1837-38  in  the  two  Canadas. 

Land  grants  to  the  family  of  Sir  Isaac  Brock. 

Use  of  the  French  language  in  the  municipalities  of  Upper  Canada. 

French  Royalists  establishments  in  Upper  Canada,  in  1798. 

Establishment  of  brick  and  shingle  industries  in  early  days. 
-Coat  of  Arms  of  Champlain. 


PUBLIC  ARCEIYES  OF  CANADA 


6  GEORGE  V,   A.  1916 


MANUSCRIPTS  RECEIVED   JAN.  1,  1914-DEC.  31,  1915. 

TEANSCRIPTS  FROM  ENGLAND. 


Vol,  1,  1574-1621. 
"      2,  1622-1623. 


Vol.  21 

"  22 

"  23 

"  24 

"  25 

"  26 

"  27 

"  28 

"  29 

"  30 

"  31 

"  32 

"  33 

"  34, 

"  35 

"  36 

"  37 

"  40 

"  43 

"  53 

"  65 

"  66 

"  67 

"  68 

"  69 

"  70; 

"  71 

"  72 

"  73 

"  74 

"  75 

"  858 

"  859 

"  860 

"  861 


1729-1753. 
1755-1757. 
1760-1763. 
1766-1767. 

1768. 

1769. 
1771-1772. 

1773. 

1774. 
1775-1777. 
1778-1779. 
1781-1785. 
1786-1794. 
1795-1798. 
1799-1801. 
1746-1792. 
1793-1819. 
1775-1776. 
1743-1783. 

1758. 
1762-1764. 

1765. 
1765-1767. 

1767. 

1768. 
1768-1769. 
1769-1770. 
1770-1771. 

1772. 
1772-1773. 
1773-1774. 
1693-1694. 
1694-1697. 
1698-1699. 
1699-1700. 


PUBLIC  RECORD  OFFICE. 
CO.  1. 

CO.  5. 
Orders  in  Council. 


Privy  Council  Papers. 

Intercepted  American  Letters. 
Miscellaneous  Correspondence. 
Military  and  Naval  Despatches. 


Vol.21,  1785-1792. 
"  22,  1793-1821. 
"     23,        1750. 


Board  of  Trade.  New  England. 


CO.  42. 
Quebec  MisccUaneou:?. 

Nova  Scotia  Miscellaneous. 


Vol. 

2738, 

1815. 

li 

4358, 

1812. 

ii 

5439, 

1813. 

a 

5445, 

1814. 

a 

5450, 

1815. 

REPORTS  OF  DITISIOX.S 

SESSIONAL   PAPER   No.  29a 

CO.  217. 

Vol.  97,  1815.  ^Kova  Scotia  State  Papers. 
"      98,  1816.  "  " 

"     99,  1817.  "  " 

"    100,  1817.  "  " 

"    138,  1820.  Cape  Breton  State  Papers. 

CO.  226. 
Vol.  38,  1822.     Prince  Edward  Island  State  Papers. 

Admiralty  Secretary  Ix-Letters. 

Vol.  480,  1745-1763. 
"  481,  1745-1763. 
"  502,  1811-1812. 
"  503  and  4359,  1776-1813. 
"  1487,  1756-1757. 
"    2736,  1811-1812. 

Admiralty  Secretary  Out-Letters. 

Vol.  487,  1745.  Vol.  494,  1745. 

"      488,  1745.  "  495,  1746. 

"      489,  1745.  "  496,  1746. 

"      490,  1745.  "  497,  1746. 

"      491,  1745.  "  498,  1746. 

"      492,  1745.  "  499,  1746. 
"      493,  1745. 

Admiral's  Jourxals. 

Vol.  3,  1755-1758.     Journals  of  Vice-Adm.  Boscawen. 

W.O.  12. 

Vol.  4416,  1760-1766.  Muster  rolls,  28tli  Eegt. 
"      4949,  1760-1761.  "  35th       " 

"      5561,  1760-1761.  "  43rd       " 

*'     5871,  1760-1763.  "  47th      " 

State  Papers,  Foreigx,  Fraxce. 

Vols.  1-9,  1577-1583. 

State  Papers,  Domestic. 

Vols.  95,  117,  131,  1574-1579. 

Patext  Polls. 
Queen  Anne,  Geo.  I.,  Geo.  III. 

Chatham  Manuscripts. 
Bundles  6-11,  13,  16-19. 

ROYAL  INSTITUTION. 

American  Manuscripts. 
Vols.  1-37,  1775-1783. 


10  PUBLIC  ARCHIVES  OF  CANADA 

6  GEORGE  V,  A.  1916 
BRITISH  MUSEUM. 

Lansdowxe  Manuscripts. 

Vol.  100.  Anthony  Parkdale's  account  of  advantages  arising  from  encouraging  traffic 

at  Newfoundland. 
"      733,  Reports  made  by  the  commissioners  for  examining  public    accounts  from 

1709  to  1713. 
"      885,  Report  on  the  demands  from  New  England  for  the  expedition  against  Cape 

Breton,  made  to  the  Lords  Commissioners  of  His  Majesty's   Treasury, 

dated  29th  December,  1747. 
"      1177,  Memoirs  on  the  western  coast  of  North  America. 

King's  Manuscripts. 
Yol.  213,  1764-1765.     Jovirnal  of  travels  in  the  West  Indies  and  North  America. 

Sloane  Manuscripts. 

Vol.  2716,  Reply  to  representations  of  the  Hudson's  Bay  Company. 
"      2902,  Miscellaneous  papers. 

''      3527,  Journal  of  a  voyage  by  Pierre  Esprit  Radisson  in  1684. 
"      3607,  June,  1711-Oct.,  1713.     Letter-book  of  Samuel  Vetch  at  Annapolis  Royal. 
"      3662,  Account  of  the  relation  of  Sir  George  Calvert  with  Newfoiuidland.     John 
Scott's  preface  to  his  History  of  America. 

Stowe  Manuscripts. 

Vol.  163,  1682.     Observations  on  a  voyage  to  Canada,  by  John  Nelson. 
"      246,  1711-1718.     Miscellaneous  letters. 
"      307,  1770-1772.     Journal  of  a  journey  from  Prince  of  Wales  Fort,    by   Samuel 

Hearne. 
"      463,  1700.     Journal  of  Capt.  Michael  Richards.  London  to  Newfoundland. 
"      464,  1700-1703.     Letter-book  of  Capt.  Michael  Richards  at  Newfoundland. 
"      482,  1725.     State  of  ordnance  and  stores  at  Annapolis  and  Placentia. 
"      484-486,  1762-1764.     Returns  of  British  troops  in  America. 
"      793,  -1789.     Joiirnal  of  a  voyage  by  order  of  the  Northwest  Company  in  search 

of  a  passage  by  water    from    Athabasca    to  the  Pacific  Ocean.     By   Sir 

Alexander  Mackenzie. 

Hargrave  Manuscripts. 
Vol.  494,  Papers  relating  to  the  southern  whale  fishery,  etc. 

Harleian  Manuscripts. 


A  few  papers  have  been  copied,  relating  to  early  voyages  and 
colonization. 


Royal  Manuscripts. 
No.  18  B  xxviii.     Roger  Barlos'  Brief  Somme  of  Geographia. 


Vol 

ler 

u 

260 

« 

306 

a 

523  ' 

iC 

589 

« 

1223 

REPORTS  OF  DIVISIONS  11 

SESSIONAL   PAPER  No.  29a 

CoTTONiAN  Manuscripts. 
Only  two  papei'S  have  been  copied. 

Egertox  Manuscripts. 

Vol.  921,  Statistical  and  political  papers  relating  to  Great  Britain  and  France. 
"      929,  Miscellaneous  letters  and  papers,  1705-1746. 
"    1717,  1747,  2071.     Only  three  papers  copied. 
"    2395,  Miscellaneous    papers    relating    to    Acadia,     Canada    and    N^ewfoundland, 

1629-1676. 
"    2541,  Miscellaneous  historical  papers  of  Sir  Edward  Nicholas,  1588-1722. 
"    2694,  Papers  relating  to  French  encroachments  in  America. 


LANSDOWNE  HOUSE. 

SiiELBURNE  Manuscripts. 

Vol.  72,  1781-1783. 

"  85,  1764-1768. 

"  86,  1764-1784. 

"  87,  1775-1784. 

"  88,  1785-1789. 

"  102,  1716-1760. 

"  111,  1739-1766. 

«  112,  1698-1762. 

"  113,  1762-1795. 

"  133,        1714. 

"  134,  1759-1766. 

"  138,  1775-1779. 


HUDSON'S  BAY  COMPANY. 

Journals,  York  Fort,  1727-1731. 
Albany  Fort,  1727-1732. 
"         Prince  of  Wales  Fort,  1724,  1726-1731. 
Render's  Journal,  1730-1731. 


GENERAL  POST  OFFICE. 

Post  Office  Transcripts,  1837-1846. 

MISCELLANEOUS. 

Directions  for  sailing  from  Halifax  to  Quebec,  etc.     By  James  Cook.       (Trans- 
cript from  original  in  the  Library  of  University  College,  London). 
Phillips  collection,  number  136. 
Lord  Barrington's  Thoughts  upon  North  America. 
Sundry  documents  purchased  at  Hodgson's  sale. 

29a— 2 


^^ol 

.   139, 

1779. 

u 

144, 

1777. 

u 

145, 

1777-1779. 

li 

146, 

1777-1780. 

u 

149, 

1758. 

a 

151, 

1782. 

a 

153, 

1758-1759. 

a 

161, 

1767-1768. 

u 

162, 

1782. 

a 

163, 

1782. 

ti 

164, 

1783. 

12  PUBLIC  ARCHIVES  OF  C  AX  ADA 

6  GEORGE  V,  A.  1916 
TEANSCRIPTS  FROM  FRANCE. 

ARCHIVES  NATIONALES. 

Series  F   12    (Registres  uu   Conseil  de   Commercr)- 


Vol. 

51, 

1700-1706. 

54, 

1707-1708. 

55, 

1708-1711. 

58, 

1712-1715. 

59, 

1715-1716. 

62, 

1717. 

63, 

1718. 

65, 

1719. 

67, 

1720. 

68, 

1721. 

Vol. 

69, 

1722. 

(( 

70, 

1722. 

iC 

71. 

1723-1724. 

a 

72, 

1725. 

a 

73, 

1726. 

(C 

74, 

1727. 

(C 

75, 

1728. 

(I 

76, 

1729. 

a 

77, 

1730. 

ARCHIVES  DES  COLONIES. 

Series  B.  (Ordues  dv  Roi). 


Vol. 

89, 

1749. 

90, 

1749. 

91, 

1750. 

92, 

1750. 

93, 

1751. 

94, 

1751. 

95, 

1752. 

96, 

1752. 

97, 

1753. 

98, 

1753. 

99, 

1754. 

Vol.  100,  1754. 

"  101,  1755. 

"  102,  1755. 

"  103,  1756. 

"  104,  1756. 

"  105,  1757. 

"  106,  1757. 

"  107,  1758. 

"  108,  1758. 

"  109,  1759. 


MINISTERE  DE  LA  MARINE. 

Series  B^ 

Vol.     8,  1716.  Vol.  15.  1717. 

9,  1716.  "      16,  1717. 

"      10,  1716.  "      17,  1717. 

"      11,  1716.  "      18,  1717. 

"     14,  1717. 

Series  B^ 
Vol.  80,  1758.  Vol.  97,  17:.t;-1763. 

"      91,  1759.  "      98,        1760. 

"      95,  1756-1760. 


Vol.  37,  1747-1749. 
Vol.  89.  1745-1769. 


Series  C^ 
Series  C'. 


REPORTS  OF  DITISIOXS 


SESSIONAL   PAPER   No.  29a 


MIXISTEEE  DE  LA  GUEERE. 
"Archbes  Axceexxes. 
correspoxdaxce. 


Vol.  42,  1637. 
"  184.  1664. 
''    191-196,  1665. 


Vol.  199,  1666. 
"      204,  1666. 


13 


MmiSTERE  DES  AFFAIRES  ETRANGERES. 

CORRESPOXDAXCE  POLITIQUE. 


Vol.  20,  1782. 


Vol.  64,  1654-1655. 
"  65,  1655-1656. 
"   66.  1655-1656. 


Vol.  1.  1712-1718. 


ETATS-UXIS. 


AXGLETERRE. 


Vol.    21,   1782. 


Vol.  67,  1655-1657. 
"      68,  1657-1658. 


Memoires  et  Documexts. 
amerique. 


Vol.  2,  1716-1754. 


Xo.  5765. 
"  6239. 
"  6241. 
"  6242. 
"  12105. 
"  12223. 
"  12224. 


BIBLIOTHEQUE  XATIONALE. 


}i[AXUSCRITS    FRAXCAIS. 


Xo.  12226. 

"  12506. 

"  15628. 

"  15632. 

"  18593. 

"  2S927. 


RECORDS  FROM  THE  DEPARTMEXT  OF  IXDIAX  AFFAIRS. 

VOLS. 

Letter-books,  1829-1867 28 

Index  to  vols.  1-4 1 

Entry-book,  1800-1801 1 

Cbesley's  private  letter-book,  1846-1857 1 

Letter-book  of  the  Deputy  Superintendent  General,  1826-1828 1 

Letter-book  "C,"  Upper  Canada,  1825-1826 1 

Col.  Xapier's  letter-books,  1838-1857 3 

Lower  Canada  correspondence,  1827-1845 2 

Letter-book,  1862-1871 1 

Correspondence  from  resident  agents,  1826-1829 |  ^ 

"  "  "  1849-1857 \ 

Manitowaning  letter-books,  1852-1868 2 

29a— 2i 


14  PUBLIC  ARCHIVES  OF  CANADA 

6  GEORGE  V,   A.  1916 

,  Vols. 

Land  returns,  "Old  Sales,"  1858-1862 1 

Record  of  papers  relating  to  lands,  Lower  Canada,  1842-1845 1 

Land  patents,  St.  Regis,  1829-1831 1 

Wyandottes  of  Anderdon,  Block  "A,"  Huron  reserve,  1837 1 

Copies  of  surrenders  to  the  Crown 1 

St.  Regis  leases,  1848-1849 1 

"Lidian  Department,  Six  Nations,"  1830-1843 1 

Land  inspection  reports,  Hardwick,  Bury,  and  the  Moravian  reserve,   1857- 

1859,  and  Toronto  office  letter-book,  1857-1859 1 

Land  inspection  reports,  miscellaneous,  1860-1869 1 

"              "           Lindsay,  Albemarle,    Eastnor,    St.    Edmund,    How- 
land,  etc 1 

"  "  Eastnor,  Lindsay  and  St.  Edmund,  1873 1 

Inspection  returns,  Brantford,  1845 • .  .  1 

"  Oneida  and  Tuscarora,  1844 1 

Inspection  and  valuation  of  the  town  plot  of  Orillia  and  the  Indian  reserve 

between  Coldwater  and  Orillia,  1844 1 

Svmdfy  land  inspection  reports  and  correspondence,  1852-1861 1 

Returns  of  inspection  and  valuation  of  Indian  lands.  River  Credit,  1844.  ...  1 

Inspection  report,  Adair,  and  miscellaneous 1 

Abstracts  of  inspection  returns,  1843 1 

List  of  claims  against  the  Six  Nations,    1850-1851,    and    sundry    inspection 

reports 1 

Monthly  pay-lists  of  officers  of  the  Indian  Department.   1S.">.S-1S(;4 1 

Saugeen  land  auction  sale,  1857 1 

Warrants,  1841-1861 4 

Agent's  account-book,  Canada  East,  1842-1847 1 

Alnwick  school  account  book,  1847-1850 1 

Proceedings  of  councils  and  conferences  with  Indians  of  Lower  Canada,  1826- 

1840 1 

Executive  Council  Land  Book  "B,"  Lower  Canada,  1790-1791 1 

Minutes  of  the  Commission  on  Indian  Affairs,  1842-1843 1 

Letter-book  of  the  Commission  on  Indian  Affairs,  1842-184:1 1 

Nominal  census  of  Indians,  Lower  Canada,  1841-1852 1 

Register  of  petitions,  1844-1850 1 

Abstract  of  letters  to  the  civil  secretary,  1845-1846 1 

Requisition  for  presents,  and  returns  of  Indians  clothed,  1845-1852 1 

Register  of  letters  received,  1848-1851 1 

Account-book,  land  fund,  1850-1868 1 

€ash  book,  new  sales,  1844-1856 1 

Index  to  sales  book 1 

Book  containing  record  of  cash  received  by  the  Commissioner  of  Crown  Lands 

in  Upper  Canada  in  payment  of  lands  sold  on  account  of  Indians,  1834- 

1842,  and  miscellaneous,  1852-1866 1 

Land  returns,  1844-1881 7 

Register  relating  to  Indian  islands  and  surrenders 1 

Report  on  Indian  affairs,  by  B.  Macaulay,  1839 1 

Drafts  of  letters  of  the  civil  secretary,  1844-1850 

Abstracts  of  letters  on  Indian  lands,  1845-1846 1 

Sundry  land  sales,  1830-1853 2 

Land  sales,  Bronte,  1834-1837 1 

Leases,  Brooke,  1857 1 

Leases,  Shannonville,  1880 1 


REPORTS  OF  DITISIOyS  15 

SESSIONAL  PAPER   No.  29a 

YOLS. 

Eeturn  of  land  sales  and  payments,  Saugeen,  Owen  Sound,  etc.,,  1858-1874.  .  1 

Index  to  Saugeen  land  sales  book 1 

Tyendinaga  leases,  1850-1873,  1876 3 

Manitowaning  account  book,  1837-1845 1 

Manitowaning  press  copy  books,  1874-1877 3 

Cens  et  rentes,  Sault  St.  Louis,  1846-1848 1 

Terrier  of  the  seigniory  of  Sault  St.  Louis,  1847-1848 1 

Land  schedules,  Annabel,  Albemarle,  Keppel,  and  Eastnor,  1853 1 

Hash  book.  Six  Nations,  1830-1859 3 

"  Bronte,  1834-1838 1 

Sundry  Indians,  1843-1859 1 

"  Saugeen,  1856-1859 1 

Indian  bank  account,  1851-1861 1 

Receipts  from  Indian  land  sales,  1867-1875 1 

Timber  ledger,  1863-1863 1 

Toronto  Indux  Office. 

Letter-books,  1848-1877 36 

Registers  and  indexes  of  letters  received * 

Account  books 4 

Land  books  and  accounts 7 

Files  in  packages. 

Sarnu  IxDiAX  Office. 

Letter-books,  1830-1836 5 

Valuation  of  lands,  Azoif,  1851 1 

Annuity  account  book,  1844-1863 1 

Returns  for  presents,  1846-1852 1 

Two  boxes  of  files. 


RECORDS  RECEIVED  FROM  THE  GOVERNOR  GENERAL'S   OFFICE. 

GoYERNOR  General's  Letter-Books. 

1844-March,  1858. 

March,  1858-October,  1861. 

October,  1861-December,  1863. 

January,  1862-July,  1867.     ("Military  No.  1.") 

1864-July,  1866. 

July,  1866-July,  1867. 

July,  1867-September,  1870. 

Letter-Books  of  the  Cnii.  Secretary. 

1867-June,  1869. 
Jime,  1869-June,  1873. 

Letter-Books  of  the  Assistant  Military  Secretary. 


Vol.    I.,  October,  1856-April,  1858. 
"     II.,  April,  1858-NoYember,  1859. 
"    III.,  November,  1859-December,  1866. 
"     IV.,  January,  1867-1871. 


16 


riBLIC  ARCHIVES  OF  CANADA 


6  GEORGE  V,  A.  1916 


Eegisters. 


Index  to  despatches  from  tlie  Colonial  Secretary,  1868-1870. 

Index  of  despatches  sent  and  received  by  Sir  Edmund  Head,  1855-1857. 

Register  of  despatches  to  the  Colonial  Secretary,  July,  1867-1868. 

Register  of  despatches  to  the  Colonial  Secretary,  1869-Sept.,  1870. 

Register  of  despatches  to  the  Colonial  Secretary,  September,  1870-1872. 

General  register,  October,  1856-June,  1868. 

General  register,  1867-1890. 

Bundle  of  enclosures  belonging  to  drafts  to  the  Colonial  Secretary,  1861-1869 


ORIGINAL  LOYALIST  MUSTER  ROLLS. 


Loyal  American  Regiment. 


Queen's  Rangers. 


Prince  of  Wales'  American  Regiment. 


Royal  American  Reformers. 
Yolunteers  of  Ireland.  .    .  . 


Emmerick's  Chasseurs 

De  Lancey's  Brigade,  1st  Butt. 


2nd 
3rd 


New  Jersey  Volunteers,  1st  Batt. 

"  2nd     " 

"  3rd     " 

((  i< 

«  (I 

«  -Ith     '* 

5th     " 

Provincial  Light  Infantry 

Roman  Catholic  Volunteers.  .   .  . 
British  Legion 


1777-1778. 
1779-1780. 
1781-1782. 

1783. 
1777-177S. 

1779. 

1780. 

1781. 

1782. 

1783. 
1777-1779. 
1781-1782. 

1783. 
1778-1779. 

1778. 
1778-1779. 
1780-1782. 
1781-1783. 
1778-1781. 
1782-1783. 
1777-1779. 
1781-1783. 
1777-1779. 
1780-1781. 
1781-1782. 
1777-1778. 
1779-1780. 
1782-1783. 
1777-1781. 
1780-1783. 
1777-1781. 
1782-1783. 

1779. 
1777-1779. 
1780-1781. 
1777-1778. 

1781. 
1777-1778. 
1778-1780. 

1781. 


REPORTS  OF  D  IT  IS  IONS  17 

SESSIONAL   PAPER   No.  29a 

British  Legion 1782-1783. 

American  Legion 1781. 

'1782. 

Guides  and  Pioneers 1779-1781. 

"  1782-1783. 

Maryland  Loyalists,  1st  Batt 1777-1783. 

1781-1783. 

Pennsj'lvania  Loyalists,  1st  Batt 1779-1782. 

"  "  I  1777-1783. 

United  Penn.  and  Md.  Loyalists \  1780. 

King's  Eangers 1777-1782. 

^  1783. 

Loyal  Xew  Englanders \-  1779. 

Loyal  Foresters J  1781-1782. 

King's  American  Regiment j  1779-1781. 

South  Carolina  Royalists \  1781-1783. 

King's  American  Regiment 1782-1783. 

"  Dragoons 1782-1783. 

Royal  Garrison  Battalion 1778-1783. 

King's  Orange  Rangers 1777-1778. 

Xew  York  Volunteers 1777-1782. 

1781-1783. 

Royal  Fencible  American  Regiment j  1777. 

Volunteers  of  New  England j  1782.    • 

South  Carolina  Royalists 1779-1782. 

"  Rangers ]  1780-1781. 

"  Light  Dragoons j  1781. 

In  addition  to  the  volumes  listed  above    there  are    also    u    number    of    unbound 
muster  rolls. 

MISCELLANEOUS. 

Transcripts  from  the  Seminary  of  St.  Sulpice. 

Declaration  du  fief  et  seigneurie  de  I'isle  de  Montreal,  1781.     (Copy.) 

Account-book  of  the  bateau  8t.  Augustin,  1802-1820. 

Reponses  aux  questions  d'histoire  du  Canada  proposees  lors  du  concours  ouvert  en 
juin,  1897. 

Thirty-three  notarial  acts  relating  to  the  Seigniory  of  Neuville. 

Several  reports  and  other  papers  relating  to  the  Jesuit  estates,  1788. 
.     Register  of  the  Commissioners'  Court  in  the  parish  of  Ivamouraska,  1821-1825. 

Papers  of  H.  W.  Ryland.     (Copies.) 

Annual  general  return  of  Montreal  Militia.     Oct.  1831. 

Rules  for  the  Royal  Artillery  and  Royal  Engineer  mess  at  Quebec,  as  adopted  by 
a  general  meeting,  January  12,  1853. 

Repertoire  des  Archives  de  Notre  Dame  de  Quebec. 

Jugements  et  Deliberations  du  Conseil  Superieur,  1717-1727.     (Copies.) 

Letters  to  Sir  Louis  Lafontaine,  1836-1855. 

Pieces  concernant  I'Hopital  General. 

Three  papers  relating  to  Iberville's  expedition  to  Hudson  Bay,  1698. 

Marriage  contracts  of  Louis  Jolliet  and  of  Robert  Giffard. 

Account-book  of  J.  J.  Allsopp. 

John  Frost's  remarks  on  the  expedition  against  Canada,  1760.     (Copy.) 

Painchaud  documents. 

Genealogie  de  la  Famille  Gaucher. 


18  PUBLIC  ARCHIVES  OF  CAyiADA 

6  GEORGE  V,  A.  1916 

Transcripts  of  registers  of  the  Prevote  of  Quebec,  1689,  1722-1723. 
Transcript  of  a  criminal  register  of  the  Prevote  of  Quebec,  1729-1739. 
Memoire  of  an  advocate  of  Paris  on  a  suit  between  the  Seminary  of  Quebec  and 
the  Jesuits  respecting  lie  Jesus,  1738. 
Funeral  sermon  of  Mgr.  Plessis. 
Funeral  sermon  of  Mgr.  Hubert. 
Nouvelles  Gaspesiennes,  by  Mgr.  F.  H.  Bosse. 
Photostat  copies  of  sundry  papers  relating  to  L.  J.  Papineau. 
Inventory  of  the  records  of  Quebec  Trinity  House. 
Transcript  of  minutes,  Trinity  House,  1805-1810;  also  list  of  pilots. 
Census  of  Montreal,  1831. 
Documents  relating  to  He  aux  Reaux. 
John  McDonnell's  Journal.     (Copy.) 

An  Account  of  Lake  Superior,  by  John  Johnston.     (Copy.) 
Some  accoimt  of  the  Department  of  Fond  du  Lac,  by  G.  H.  Monk.       (Copy.) 
Some  account  of  the  Red  River,  by  John  McDonnell.     (Copy.) 
Accounts  of  the  N'orthwest  Indians,  by  Eneas  McDonnell.     (Copy.) 
Some  account  of  the  Northwest   Company,  containing  an   Analogy  of  Nations, 
Ancient  and  Modern,,  by  Rodcric  Mackenzie.     (Copy.) 

Journal  of  a  Passage  in  a  Canoe  from  Pais  Plat  in  Lake  Superior  to  Portage  de 
I'Isle,  in  Riviere  Guinipique,  by  Edward  Umfreville,  1784.     (Copy.) 
Letter-book  of  Joseph  Frobisher,  1787-1788.     (Copy.) 
Journal  of  Joseph  Frobisher,  1806-1810.     (Copy.) 
Letters  to  Wolf  red  Nelson.     (Copy.) 
Strathcona  letters.     (Copy.) 
Index  to  judgments  of  the  Prevote  of  Quebec. 

List  of  "lieutenants-particuliers,  procureurs  du  roi  et  greffiers  de  la  Prevote  de 
Quebec." 

Sundry  papers  relating  to  the  Labadie  family. 

Papers  of  the  Chevalier  de  la  Pause.     (Photostat  copy.) 

Memoires  de  Montcalm,  and  Discours  sur  le  Canada,  by  Pierre  Roubaud. 

Ermatinger  papers.    (Photostat  copies.) 

Repertory  of  Benique  Basset,  1657-1699.     (Copy.) 

"  J.  B.  Adhemar,  1714-1747.     (Copy.) 

"  Jean  de  St.  Pere,  1648-1657.     (Copy.) 

"  Nicolas  Duplessis,  1652-1653.     (Copy.) 

"  Raphael  L.  Closse,  1651-1656.     (Copy.) 

"  G.  Hodienne,  1740-1764.     (Copy.) 

Transcripts  from  Bermuda  records,  1838. 

Three  papers  and  a  map  relating  to  Fort  Necessity.     (Copies.) 
Plumitif  of  the  register  of  the  court  in  the  cote  du  sud,  1759-1760.     (Copy.) 
Account  book  of  Mr.  Lachaine. 

Register  of  births,  marriages  and  deaths,  military  garrison  at  Quebec,  1797-1800, 
1817-1821.     (Copy.) 

Memorandum  on  affairs  in  Lower  Canada  in  1837,  by  Thomas  Storrow  Brown. 
(Copy.) 

Journal  of  F.  F.  Brown,  1838.  (Copy.) 

Statement  on  the  rising  in  Lower  Canada  in  1837,  by  T.  S.  Brown.     (Copy.) 
Political  events  as  recorded  in  the   Y indicator,  November  4.    1838-Novenibt'r    6, 
1837.     (Copy.) 

Returns  of  imports  at  Toronto  from  the  United  States,  April  1,  lS38-July  3,  1841. 
Articles  of  agreement  between  the  members  of  the  German  association  for  settling 
lands  to  be  obtained  from  the  Government  of  Upper  Canada,  1794. 

Minutes  of  a  board  on  accounts  of  the  Royal  Canadian  Volunteers,  1798. 


REPORTS  OF  DlTISIOyS  19 

SESSIONAL  PAPER  No.  29a 

Scrap-book,  Ottawa. 

Sundry  muster  rolls  of  the  War  of  1812,  Upper  Canada. 
Six  books  relating  to  the  Gore  militia. 
Diary  of  Att.-Gen.  White.  (Photostat  copy.) 

Warden's  register  of  St.  John's  Church,  Bath,  U.C,  1800-1842.     (Copy.) 
Eeport  of  the  trial  of  John  Wilson  and  Simon  Eobertson.     (Copy.) 
Sundry  muster  rolls,  4th  regt.,  Middlesex  militia,  1824-1827. 
Miscellaneous  papers  relating  to  Middlesex. 
Land  Index,  Carleton  county. 
Minutes  of  the  Brock  district  council,  1842-1849. 
Sundry  letters  to  Eobert  Baldwin.     (Copy.) 

Various  original  maps  and  papers  relating  to  the  northeast  boundary. 
Eegister  of  baptisms,   Chimogouy,  1813-1876.     (Copy.) 
"  burials,  "  1813-1882. 

marriages,  "  1820-1893.  " 

"  baptisms  and  marriages,  St.  Barthelemi.     (Copy.) 

Eegisters  of  Granville,  Wilmot  and  Annapolis.     (Photostat  copies.) 
Eegister  for  the  villages  of  Barachois,  Xaboujan  and  Didiche: 
Baptisms,  1812-1838.     (Copy.) 
Burials,       1812-1838.  " 

Marriages,  1820-1838.  " 

Eegister   of   marriages,    Grand   Digue,  1880-1820.     (Copy.) 
baptisms,  "  1800-1846.  " 

burials,  "  1802-1820. 

Eecord  book,  county  of  Sunbury,  N.B.,  1776-1784. 
General  returns,  2nd  battalion  of  Westmorland  militia,  1823-1849. 
Eegister  of  Xe^\'port  tou-nship,  X.S. 
Marriages,    1805-1856. 
Births,  1761-1845. 

Burials,  1762-1858. 

Sackville  township  book. 

Simeon  Perkins's  diary,  Liverpool,  X.S.,  1766-1S12. 
Various  Xorthumberland  memorials. 
Voyage  to  the  Island  of  St.  John,  by  Curtis,  1775. 
Letter-book  of  Paul  Mascarene.     (Copy.) 
Eegister  of  baptisms,  Buctouche,  1800-1850.     (Copy.) 

Eecord  book  of  the  Court  of  Bequests,  Talbot  Eoad.  Yarmouth  township,  I'^IS- 
1819. 

Letters  of  Thomas  Parker,  Liverpool,  X.S. 
Sundry  transcripts  of  records  at  Shelburne,  X.S. 
Eecord  book  of  Annapolis. 
Three  volumes  relating  to  canals. 
Privy  Coamcil  register,  July,  1867-1868.     (Copy.) 
John  Lowe  papers. 
Philip  Durnford  papers. 

Hud.son's  Bay   Company,  minutes  of    council    of  the  Xorthern    Department    of 
Prince  Eupert's  Land,  1830-1833,  1835-1837,  1839-1843. 
John  Young  collection. 
Transcripts  from  the  Bancroft  collection. 
Merritt  papers. 

Journal  "C,"  American  Fur  Company,  Michilimackinac,  April  19,  1827-Sept.  15, 
1832. 

Ledger,  American  Fur  Company,  Michilimackinac,  June,  1827-Nov.,  1833. 
Ledger,  American  Fur  Company,  Michilimackinac,  April,  1817-Sept.,  1834. 


20  PUBLIC  ARCHIVES  OF  CANADA 

6  GEORGE  V,  A.  1916 

Invoices    Outward  "C,"  American  Fur  Company,  Michilimackinac,   Aug.,   1830- 

May,  1834. 

Blotter,  American  Fur  Company,  Montreal  and    Michilimackmac.    April,    1^1.- 

October,  1819. 

Chamberlain-Badgeley  papers. 

Miscellaneous  documents  from  western  Canada. 

Letter-book  of  Prescott  and  Green.     (Copy.) 

Letters  of  W.  L.  Mackenzie  to  the  New  York  Tribune,  1849. 

Journal  of  Alexander  Colquhoun,  1777. 

"Our  Township,"  by  B.  H.  Doane. 

Orders  for  the  French  forces  during  the  campaign  of  1758  in  Canada.     (Copy.) 

Stairs  papers. 

Six  portfolios  of  papers  from  the  Post  Office  Department,  1831-1872. 

Journal  of  Capt.  William  Humphrey.     (Copy.) 

Memoirs  of  Col.  John  Clark.     (Copy.) 

Letter-book  of  John  Grant,  Halifax,  1786-1789. 

Papers  relating  to  the  administration  of  justice,  district  of  Hesse.     (Copies.) 

Notes  and  memorandum  relative  to  the  trade  between  British  North  America  and 

the  West  Indies. 

Petition  of  J.  A.  Macdonald  and  others  to  the  Legislative  Assembly  praying  for 
incorporation  under  the  name  of  the  Kideau  Club,  Aug.  25,  1865.     (Photostat  copy.) 

Book  of  forms.  Court  of  Appeals,  Lower  Canada. 

MAP  DIVISION. 

During  the  two  years  there  have  been  2,057  niap-i  received.  These  may  be  classi- 
fied as  follows:    Maps  pertaining  to — 

Acadia '^                  Pacific  Ocean